THE BEBRASA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewChange of details for Mr Mark John Tighe as a person with significant control on 2025-09-09

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

26/02/2426 February 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

21/02/2421 February 2024 Change of details for Mrs Beverley Kim Tighe as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Notification of Beverley Kim Tighe as a person with significant control on 2016-04-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM EBA MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

27/02/1927 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

21/09/1721 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 PREVSHO FROM 31/03/2018 TO 30/04/2017

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 25/04/13 STATEMENT OF CAPITAL GBP 105

View Document

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

19/03/1019 March 2010 22/02/10 STATEMENT OF CAPITAL GBP 103

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR MARK JOHN TIGHE

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR REBEKKA COLLIER-FISHWICK

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MISS REBEKKA HOLLY COLLIER-FISHWICK

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TIGHE

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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