About

Registered Number: 04061970
Date of Incorporation: 30/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE

 

Established in 2000, B2b Internet Solutions Ltd are based in Banbury, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Jill Elizabeth 01 September 2012 - 1
OWEN, Michael 30 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Jill Elizabeth 30 August 2000 - 1
ASPECT FINANCIAL SERVICES LIMITED 30 August 2000 20 September 2000 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CH03 - Change of particulars for secretary 11 September 2020
CH01 - Change of particulars for director 11 September 2020
CH01 - Change of particulars for director 11 September 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 02 September 2019
MR01 - N/A 28 June 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 14 September 2017
PSC01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
PSC09 - N/A 11 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 19 October 2016
SH01 - Return of Allotment of shares 26 September 2016
RESOLUTIONS - N/A 21 September 2016
RESOLUTIONS - N/A 21 September 2016
RESOLUTIONS - N/A 21 September 2016
SH08 - Notice of name or other designation of class of shares 19 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 28 May 2015
MR01 - N/A 26 November 2014
CH01 - Change of particulars for director 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 28 August 2014
AP01 - Appointment of director 04 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 04 October 2013
CH03 - Change of particulars for secretary 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 15 September 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 14 February 2005
287 - Change in situation or address of Registered Office 19 January 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 18 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

A registered charge 20 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.