ADVISEBEGIN LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-03-02

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/16

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

03/03/163 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 CORPORATE SECRETARY APPOINTED WHITBREAD SECRETARIES LIMITED

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, SECRETARY RUSSELL FAIRHURST

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, SECRETARY DAREN LOWRY

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRATT

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FAIRHURST

View Document

02/01/162 January 2016 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

02/01/162 January 2016 CORPORATE DIRECTOR APPOINTED WHITBREAD DIRECTORS 2 LIMITED

View Document

02/01/162 January 2016 CORPORATE DIRECTOR APPOINTED WHITBREAD DIRECTORS 1 LIMITED

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/15

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

27/02/1327 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

25/02/1125 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

20/04/1020 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1026 February 2010 ADOPT ARTICLES 11/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BARRATT / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL WILLIAM FAIRHURST / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM FAIRHURST / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAREN CLIVE LOWRY / 01/10/2009

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 03/03/05

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 25TH FLOOR CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HX

View Document

01/03/051 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 04/03/04

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 S366A DISP HOLDING AGM 05/08/03

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 01/03/02

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: KING JOHN COURT 2 QUEEN SQAURE LIVERPOOL MERSEYSIDE L1 1RH

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: NEPTUNE HOUSE COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DB

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 EXEMPTION FROM APPOINTING AUDITORS 27/11/96

View Document

26/09/9626 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/02/9615 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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