A2B TEAM LTD

Four Ashes House Four Ashes Business Park Four Ashes House Four Ashes Business Park, Wolverhampton, WV10 7DB, England
StatusACTIVE
Company No.07828184
CategoryPrivate Limited Company
Incorporated31 Oct 2011
Age12 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

A2B TEAM LTD is an active private limited company with number 07828184. It was incorporated 12 years, 6 months, 17 days ago, on 31 October 2011. The company address is Four Ashes House Four Ashes Business Park Four Ashes House Four Ashes Business Park, Wolverhampton, WV10 7DB, England.



Company Fillings

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-26

Psc name: 4 Ashes Property Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-26

Psc name: Rebecca Louise Jane Folkes

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-26

Officer name: Liam Brian Wordley

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-26

Officer name: Rebecca Louise Jane Folkes

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-26

Officer name: Rebecca Louise Jane Folkes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-02

Officer name: Mr Brendan Michael Wordley

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Old address: C/O Victor S Green & Co Raynor House 6 Raynor Road Fallings Park Wolverhampton West Midlands WV10 9QY

Change date: 2016-01-11

New address: Four Ashes House Four Ashes Business Park Station Road, Four Ashes Wolverhampton WV10 7DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Brian Wordley

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Rebecca Louise Jane Folkes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Victor Berisford Payne

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Louise Jane Folkes

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Liam Brian Wordley

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan Grant

Change date: 2014-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rebecca Louise Jane Folkes

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: AD01

Old address: 7 Inch Laggan Road Fallings Park Wolverhampton West Midlands WV10 9QX United Kingdom

Change date: 2013-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 19 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan Grant

Change date: 2012-02-19

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 19 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Victor Berisford Payne

Change date: 2012-02-19

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Victor Berisford Payne

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bryan Grant

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Louise Jane Folkes

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam Brian Wordley

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Louise Folkes

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 31 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBI ICE LIMITED

49 ANCHOR CRESCENT,BIRMINGHAM,B18 5SL

Number:08952693
Status:ACTIVE
Category:Private Limited Company

CASTLE MOTORS SANDHURST LIMITED

66 ALBERT STREET,FLEET,GU51 3RN

Number:05727164
Status:ACTIVE
Category:Private Limited Company

HFN LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11161356
Status:ACTIVE
Category:Private Limited Company

INNDULGE LTD

THE HEWLETT HARP HILL,CHELTENHAM,GL52 6QG

Number:08874134
Status:ACTIVE
Category:Private Limited Company

OUT IN THE MIDDLE MARKETING LTD

2 FORGE CLOSE,YORK,YO19 6GF

Number:10045982
Status:ACTIVE
Category:Private Limited Company

STANDFAST SOLUTIONS INTERNATIONAL LTD

22 BOW FIELD,HOOK,RG27 9SA

Number:11472340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source