About

Registered Number: 05246819
Date of Incorporation: 30/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 7 Farleigh Court, Old Weston Road Flax Bourton, Bristol, North Somerset, BS48 1UR

 

Founded in 2004, B4 Claims Ltd are based in North Somerset, it's status in the Companies House registry is set to "Active". The company does not have any directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 October 2019
AA - Annual Accounts 30 September 2019
CH03 - Change of particulars for secretary 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CS01 - N/A 04 October 2018
PSC02 - N/A 04 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 02 October 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 24 October 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 24 September 2007
395 - Particulars of a mortgage or charge 29 December 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
395 - Particulars of a mortgage or charge 12 August 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
CERTNM - Change of name certificate 05 May 2005
287 - Change in situation or address of Registered Office 30 March 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
225 - Change of Accounting Reference Date 19 October 2004
NEWINC - New incorporation documents 30 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2006 Outstanding

N/A

Debenture 08 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.