Advanced company searchLink opens in new window

2BM LIMITED

Company number 04555159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
26 Sep 2017 AP03 Appointment of Mr Steven Nicholas White as a secretary on 17 September 2017
26 Sep 2017 TM02 Termination of appointment of Jason Alan Preston as a secretary on 17 September 2017
12 Sep 2017 TM01 Termination of appointment of Jason Alan Preston as a director on 12 September 2017
12 Sep 2017 AP01 Appointment of Mrs Marianne King as a director on 12 September 2017
15 Aug 2017 PSC04 Change of details for Mr Jason Alan Preston as a person with significant control on 1 August 2017
21 Jun 2017 CH01 Director's details changed for Mr Jason Alan Preston on 21 June 2017
21 Jun 2017 CH03 Secretary's details changed for Mr Jason Alan Preston on 21 June 2017
11 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 May 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division of shares 03/04/2015
02 Jan 2015 MA Memorandum and Articles of Association
02 Jan 2015 SH08 Change of share class name or designation
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Other company business 01/01/2014
23 Dec 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
17 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
22 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 October 2013
15 Nov 2013 CH01 Director's details changed for Mr Mark Anthony King on 1 January 2010
24 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
  • ANNOTATION A Second Filed AR01 was registered on 22/11/2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Oct 2012 AA Accounts for a small company made up to 31 January 2012
09 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
31 Oct 2011 AA Accounts for a small company made up to 31 January 2011