Advanced company searchLink opens in new window

THE BEBRASA GROUP LIMITED

Company number 07165016

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)
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
07 Mar 2017 AD01 Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG to Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 7 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 103
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 103
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 105
26 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 103
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
28 May 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
19 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 103
18 Mar 2010 AP01 Appointment of Mr Mark John Tighe as a director
17 Mar 2010 TM01 Termination of appointment of Rebekka Collier-Fishwick as a director
04 Mar 2010 AP01 Appointment of Miss Rebekka Holly Collier-Fishwick as a director
04 Mar 2010 TM01 Termination of appointment of Mark Tighe as a director
22 Feb 2010 NEWINC Incorporation