Advanced company searchLink opens in new window

BEPROFESSIONAL.COM LIMITED

Company number 04012233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3,000,000
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
  • GBP 3,000,000
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
  • ANNOTATION Clarification a second filed TM01 for John Spencer
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
  • ANNOTATION Clarification a second filed TM01 was registered on the 29/09/2014.
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
  • GBP 3,000,000
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