Advanced company searchLink opens in new window

BE RETAIL LIMITED

Company number 06847751

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2015 DS01 Application to strike the company off the register
25 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
11 Nov 2014 AD01 Registered office address changed from Babyway House Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP to Hugh House Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP on 11 November 2014
08 Apr 2014 AP01 Appointment of Mr Graham Andrew Leslie as a director
08 Apr 2014 AP01 Appointment of Mrs Fay Rachael Ann Briddon as a director
08 Apr 2014 AP01 Appointment of Alexander Ronald Hugh Leslie as a director
08 Apr 2014 TM01 Termination of appointment of Nicholas Glynne as a director
08 Apr 2014 AD01 Registered office address changed from Unit a Neptune Way Trident Business Park Leeds Road Huddersfield West Yorkshire HD2 1UA on 8 April 2014
27 Feb 2014 AA Audit exemption subsidiary accounts made up to 31 March 2013
27 Feb 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
27 Feb 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
18 Feb 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
05 Feb 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
04 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
04 Dec 2013 CH01 Director's details changed for Mr Nicholas Harvey Glynne on 9 November 2013
09 Sep 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
01 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Mar 2013 AAMD Amended accounts made up to 31 August 2011
24 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
03 Sep 2012 TM01 Termination of appointment of Nadeem Mirza as a director
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders