FULL OF BEANS SNACKS LIMITED
Company Documents
Date | Description |
---|---|
30/08/2330 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
15/10/2115 October 2021 | Registered office address changed from 6 Trafford Road Alderley Edge SK9 7NT England to 6 Station View Hazel Grove Stockport SK7 5ER on 2021-10-15 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021Analyse these accounts |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020Analyse these accounts |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 2 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NT ENGLAND |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019Analyse these accounts |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018Analyse these accounts |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017Analyse these accounts |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016Analyse these accounts |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM WILMSLOW HOUSE SUITE 9 GROVE WAY WILMSLOW CHESHIRE SK9 4AG |
04/02/164 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015Analyse these accounts |
05/02/155 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014Analyse these accounts |
04/03/144 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013Analyse these accounts |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM WILMSLOW HOUSE GROVE WAY, WATER LANE WILMSLOW CHESHIRE SK9 5AG ENGLAND |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM ST JAMES HOUSE NEW ROAD PRESTBURY MACCLESFIELD CHESHIRE SK10 4HP UNITED KINGDOM |
20/02/1320 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
19/04/1219 April 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 1A GROVE ARCADE WILMSLOW CHESHIRE SK9 1HB UNITED KINGDOM |
04/05/114 May 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
04/05/114 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE MURRAY / 03/05/2011 |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/11/1011 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/09/1016 September 2010 | PREVEXT FROM 28/02/2010 TO 30/04/2010 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/03/102 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MURRAY / 02/03/2010 |
05/02/095 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company