Advanced company searchLink opens in new window

BUSY BEES HOLDINGS LIMITED

Company number 06903391

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)
07 Dec 2013 MR01 Registration of charge 069033910005
29 Nov 2013 MR04 Satisfaction of charge 4 in full
20 Nov 2013 SH02 Sub-division of shares on 30 October 2013
20 Nov 2013 TM01 Termination of appointment of Elanna Yalow as a director
20 Nov 2013 TM01 Termination of appointment of Adam Cohn as a director
20 Nov 2013 TM01 Termination of appointment of Stanley Maron as a director
11 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 May 2013
16 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2013.
15 May 2013 AA Group of companies' accounts made up to 31 December 2012
26 Apr 2013 TM01 Termination of appointment of Peter Maslen as a director
03 Dec 2012 AP01 Appointment of Mrs Margaret Randles as a director
03 Dec 2012 TM01 Termination of appointment of Lynn Woodward as a director
25 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
18 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
01 May 2012 AA Group of companies' accounts made up to 31 December 2011
19 Jan 2012 SH02 Statement of capital on 19 December 2011
  • GBP 9,756,496
19 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
13 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
04 May 2011 AA Group of companies' accounts made up to 31 December 2010
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders