- Company Overview for BEPROFESSIONAL.COM LIMITED (04012233)
- Filing history for BEPROFESSIONAL.COM LIMITED (04012233)
- People for BEPROFESSIONAL.COM LIMITED (04012233)
- Charges for BEPROFESSIONAL.COM LIMITED (04012233)
- More for BEPROFESSIONAL.COM LIMITED (04012233)
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) |
---|---|---|---|
28 Oct 2019 | TM01 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
13 Oct 2016 | AD01 | Registered office address changed from , 268 Bath Road, Slough, SL1 4DX to PO Box 4385 Cardiff CF14 8LH on 13 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
15 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
03 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
07 Jul 2014 | AD01 | Registered office address changed from , Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA on 7 July 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
28 Mar 2014 | TM01 | Termination of appointment of Stephen Purdy as a director | |
28 Mar 2014 | AP01 | Appointment of Mr John Robert Spencer as a director | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jul 2013 | MR01 | Registration of charge 040122330001 | |
19 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders |