- Company Overview for BEAT FOODS LTD (11090262)
- Filing history for BEAT FOODS LTD (11090262)
- People for BEAT FOODS LTD (11090262)
- Charges for BEAT FOODS LTD (11090262)
- More for BEAT FOODS LTD (11090262)
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) |
---|---|---|---|
19 Dec 2019 | PSC07 | Cessation of Luke Christopher Morgan as a person with significant control on 25 October 2019 | |
19 Dec 2019 | PSC07 | Cessation of Oliver Sebastian Wessely as a person with significant control on 25 October 2019 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from Dalton Place 29 John Dalton Street Manchester Greater Manchester M2 6LN United Kingdom to Ohc Building Waymills Industrial Estate Whitchurch Shropshire SY13 1TT on 20 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Wayne Antony Morgan as a director on 25 October 2019 | |
29 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
29 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
10 Oct 2019 | CH01 | Director's details changed for Mr Luke Christopher Morgan on 1 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Luke Christopher Morgan on 1 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from 9 Mallard Way Crewe CW1 6ZQ England to Dalton Place 29 John Dalton Street Manchester Greater Manchester M2 6LN on 10 October 2019 | |
09 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | AP01 | Appointment of Miss Colleen Lauren Moloney as a director on 1 April 2019 | |
02 May 2019 | TM02 | Termination of appointment of Luke Christopher Morgan as a secretary on 30 April 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
30 Sep 2018 | PSC04 | Change of details for Mr Luke Christopher Morgan as a person with significant control on 26 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
26 Sep 2018 | PSC07 | Cessation of Martin Guy Dewey as a person with significant control on 26 September 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
20 Jun 2018 | TM01 | Termination of appointment of Martin Guy Dewey as a director on 20 June 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Afp Services, Timsons Business Centre Bath Road Kettering NN16 8NQ England to 9 Mallard Way Crewe CW1 6ZQ on 10 April 2018 | |
14 Mar 2018 | AP03 | Appointment of Mr Luke Christopher Morgan as a secretary on 1 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Oliver Sebastian Wessely on 1 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Martin Guy Dewey on 1 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Luke Christopher Morgan on 1 March 2018 | |
14 Mar 2018 | PSC04 | Change of details for Mr Martin Guy Dewey as a person with significant control on 1 February 2018 |