BEANWAVE LTD
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 30/10/2430 October 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 02/11/232 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 04/11/224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 09/08/189 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
| 25/01/1825 January 2018 | SAIL ADDRESS CHANGED FROM: BEANWAVE, FIRST FLOOR 9 BRIDGE STREET BUCKINGHAM BUCKS MK18 1EL UNITED KINGDOM |
| 25/01/1825 January 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
| 25/01/1825 January 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC |
| 31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES LOUIS BRISTOW / 26/09/2017 |
| 31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 5 RECTORY CLOSE MARSH GIBBON BICESTER OXON OX27 0HT |
| 29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 19/12/1619 December 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 19/12/1619 December 2016 | SAIL ADDRESS CREATED |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 05/02/165 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 16/02/1516 February 2015 | SAIL ADDRESS CHANGED FROM: C/O BEANWAVE OFFICE THREE CUTTLE MILL FARM HOUSE WATLING STREET PAULERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 6LF ENGLAND |
| 16/02/1516 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/02/1419 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 05/02/135 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 27/02/1227 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 24/02/1224 February 2012 | SAIL ADDRESS CHANGED FROM: C/O BEANWAVE THE MILTON KEYNES ACADEMY FULWOODS DRIVE LEADENHALL MILTON KEYNES MK6 5LA ENGLAND |
| 24/02/1224 February 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 08/09/118 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 03/03/113 March 2011 | APPOINTMENT TERMINATED, DIRECTOR CELIA BRISTOW |
| 17/02/1117 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 17/02/1117 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 16/02/1116 February 2011 | SAIL ADDRESS CREATED |
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 22/02/1022 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOUIS BRISTOW / 10/02/2010 |
| 20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA HELEN BRISTOW / 17/02/2010 |
| 04/02/094 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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