About

Registered Number: 05086501
Date of Incorporation: 29/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 7 Farleigh Court, Old Weston Road Flax Bourton, Bristol, North Somerset, BS48 1UR

 

Founded in 2004, B4 Group Ltd has its registered office in Bristol in North Somerset. The organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the B4 Group Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 April 2019
CH03 - Change of particulars for secretary 02 November 2018
CH01 - Change of particulars for director 02 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 April 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 23 April 2012
RESOLUTIONS - N/A 28 November 2011
MEM/ARTS - N/A 28 November 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 07 April 2011
RESOLUTIONS - N/A 12 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 26 August 2008
RESOLUTIONS - N/A 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
363a - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 26 October 2005
RESOLUTIONS - N/A 20 September 2005
395 - Particulars of a mortgage or charge 12 August 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
CERTNM - Change of name certificate 05 May 2005
363s - Annual Return 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
287 - Change in situation or address of Registered Office 15 November 2004
287 - Change in situation or address of Registered Office 19 October 2004
CERTNM - Change of name certificate 05 October 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
225 - Change of Accounting Reference Date 21 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
CERTNM - Change of name certificate 04 May 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.