- 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) |
---|---|---|---|
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | AD02 | Register inspection address has been changed from 5 Richmond Hill Bath BA1 5QT Great Britain to Faringdon House 19 Lyncombe Hill Bath BA2 4PF | |
02 Apr 2015 | CH01 | Director's details changed for Mr Jonathan Francis Ison on 26 February 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Mrs Nicola Jane Ison on 26 February 2015 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
09 Jun 2014 | AD02 | Register inspection address has been changed from 4 Piccadilly House London Road Bath BA1 6PL England | |
17 Oct 2013 | AP01 | Appointment of Mrs Nicola Jane Ison as a director | |
17 Oct 2013 | AD01 | Registered office address changed from 4 Piccadilly House London Road Bath BA1 6PL United Kingdom on 17 October 2013 | |
05 Sep 2013 | SH19 |
Statement of capital on 5 September 2013
|
|
29 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 29 August 2013
|
|
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | SH03 | Purchase of own shares. | |
27 Aug 2013 | SH20 | Statement by directors | |
27 Aug 2013 | CAP-SS | Solvency statement dated 04/04/13 | |
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2013 | TM01 | Termination of appointment of Alan Cox as a director | |
29 May 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
29 May 2013 | AD02 | Register inspection address has been changed from 4 Piccadilly House London Road Bath BA1 6PL England | |
29 May 2013 | AD02 | Register inspection address has been changed from 19 Cheltenham Street Bath Somerset BA2 3EX |