BEEBY ANDERSON RECRUITMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-28 |
08/03/248 March 2024 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-08 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-13 with updates |
13/02/2413 February 2024 | Secretary's details changed for Mr Christopher John Beeby on 2024-02-13 |
13/02/2413 February 2024 | Director's details changed for Mr Christopher John Beeby on 2024-02-13 |
29/11/2329 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 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with updates |
05/01/225 January 2022 | Satisfaction of charge 2 in full |
05/01/225 January 2022 | Satisfaction of charge 057070590003 in part |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/12/2022 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
26/06/1926 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 07/04/2016 |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BEEBY / 07/04/2016 |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 11/02/2019 |
05/12/185 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057070590003 |
09/06/179 June 2017 | SUB-DIVISION 20/03/17 |
08/05/178 May 2017 | ADOPT ARTICLES 20/03/2017 |
08/05/178 May 2017 | CREATION OF NEW SHARE CLASSES 20/03/2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
06/12/166 December 2016 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 2 ENDSLEIGH GARDENS LEIGH LANCASHIRE WN7 1LR |
09/09/169 September 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 |
18/02/1618 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/04/1510 April 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/09/1419 September 2014 | 28/02/14 TOTAL EXEMPTION FULL |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/02/1413 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/09/1330 September 2013 | 13/09/13 STATEMENT OF CAPITAL GBP 2010 |
30/09/1330 September 2013 | 13/09/13 STATEMENT OF CAPITAL GBP 2010 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BEEBY / 18/02/2013 |
18/02/1318 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BEEBY / 18/02/2013 |
26/09/1226 September 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12 |
13/09/1213 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/09/1211 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
22/02/1222 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/04/1114 April 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/03/1025 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS |
04/01/084 January 2008 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 34 ARLINGTON ROAD LONDON NW1 7HU |
22/07/0722 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/05/0611 May 2006 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 14 YARDLEY CLOSE CORBY NN17 2YE |
02/03/062 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/0624 February 2006 | NEW DIRECTOR APPOINTED |
24/02/0624 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/0613 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/02/0613 February 2006 | DIRECTOR RESIGNED |
13/02/0613 February 2006 | SECRETARY RESIGNED |
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