BEANODESIGN LIMITED

Company Documents

DateDescription
02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY THORNHILL / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: GISTERED OFFICE CHANGED ON 16/03/2009 FROM 70 CHURCH LANE BARWELL LEICESTER LE9 8DG UNITED KINGDOM

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY THORNHILL / 14/03/2009

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER THORNHILL / 14/03/2009

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: GISTERED OFFICE CHANGED ON 06/02/2009 FROM 16 TIVOLI GARDENS DERBY DERBYSHIRE DE1 3SQ GREAT BRITAIN

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/08 FROM: GISTERED OFFICE CHANGED ON 03/11/2008 FROM PO BOX 7404, 16 TIVOLI GARDENS DERBY DERBYSHIRE DE1 0HH

View Document

03/11/083 November 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 16 TIVOLI GARDENS DERBY DERBYSHIRE DE1 3SQ

View Document

26/02/0726 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

13/07/0513 July 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

22/02/0522 February 2005 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