- Company Overview for J.J. BEANO'S LIMITED (04666521)
- Filing history for J.J. BEANO'S LIMITED (04666521)
- People for J.J. BEANO'S LIMITED (04666521)
- Charges for J.J. BEANO'S LIMITED (04666521)
- More for J.J. BEANO'S LIMITED (04666521)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
15 Feb 2024 | AD02 | Register inspection address has been changed from Faringdon House 19 Lyncombe Hill Bath BA2 4PF England to Elton House the Abbey Deli Abbey Street Bath BA1 1NN | |
09 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
12 Nov 2023 | AD01 | Registered office address changed from Elton House the Abbey Deli, Abbey Street Bath BA1 1NN England to Elton House the Abbey Deli, Abbey Street Bath, Somerset Bath and North East Somerset, Somerset BA1 1NN on 12 November 2023 | |
12 Nov 2023 | AD01 | Registered office address changed from 17/18 Claverton Buildings Claverton Buildings Widcombe Bath BA2 4LD England to Elton House the Abbey Deli, Abbey Street Bath, Somerset Bath and North East Somerset, Somerset BA1 1NN on 12 November 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Jonathan Francis Ison on 30 April 2023 | |
02 May 2023 | CH01 | Director's details changed for Mrs Nicola Jane Ison on 30 April 2023 | |
02 May 2023 | PSC04 | Change of details for Mrs Nicola Jane Ison as a person with significant control on 30 April 2023 | |
02 May 2023 | PSC04 | Change of details for Mr Jonathan Francis Ison as a person with significant control on 30 April 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
27 Dec 2016 | AD01 | Registered office address changed from 38 Gay Street Bath BA1 2NT to 17/18 Claverton Buildings Claverton Buildings Widcombe Bath BA2 4LD on 27 December 2016 |