- Company Overview for BEE (MIDLANDS) LIMITED (11847652)
- Filing history for BEE (MIDLANDS) LIMITED (11847652)
- People for BEE (MIDLANDS) LIMITED (11847652)
- More for BEE (MIDLANDS) LIMITED (11847652)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
25 Nov 2024 | AD01 | Registered office address changed from Security House Gk Davis Trading Estate Hayes Lane Stourbridge West Midlands DY9 8QX England to 14 High Street Pensnett Kingswinford West Midlands DY6 8XD on 25 November 2024 | |
15 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2024 | DS01 | Application to strike the company off the register | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
23 Nov 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 August 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
20 Sep 2023 | AD01 | Registered office address changed from Unit 10 Brettell Lane Brierley Hill DY5 3LG England to Security House Gk Davis Trading Estate Hayes Lane Stourbridge West Midlands DY9 8QX on 20 September 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
15 Sep 2022 | AD01 | Registered office address changed from Unit 1B Woodside Business Park Anstey Lane Thurcaston Leicester LE7 7JA United Kingdom to Unit 10 Brettell Lane Brierley Hill DY5 3LG on 15 September 2022 | |
26 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
09 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
29 Jun 2021 | PSC01 | Notification of Kevin Ronald Cox as a person with significant control on 29 June 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Mr Kevin Ronald Cox on 29 June 2021 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
20 Jul 2020 | AP01 | Appointment of Mr Kevin Ronald Cox as a director on 20 July 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 28 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
26 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-26
|