- Company Overview for B E G ENTERPRISES LTD (07381452)
- Filing history for B E G ENTERPRISES LTD (07381452)
- People for B E G ENTERPRISES LTD (07381452)
- More for B E G ENTERPRISES LTD (07381452)
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 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
22 Aug 2012 | AD01 | Registered office address changed from Sullivan House Widemarsh Street Hereford HR4 9HG United Kingdom on 22 August 2012 | |
06 Jan 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 May 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
06 Dec 2011 | TM01 | Termination of appointment of Barry Goodman as a director | |
12 Oct 2010 | AP01 | Appointment of Mr Barry Goodman as a director | |
12 Oct 2010 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 | |
24 Sep 2010 | AP01 | Appointment of Mr Barry Goodman as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
20 Sep 2010 | NEWINC | Incorporation |