BEAM BAKING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Change of share class name or designation

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-26 with updates

View Document

03/04/243 April 2024 Appointment of Mrs Deborah Joanne Nightingale as a secretary on 2024-02-26

View Document

03/04/243 April 2024 Cessation of Leslie Maurice Nightingale as a person with significant control on 2024-02-26

View Document

03/04/243 April 2024 Notification of Christofer Leslie Nightingale as a person with significant control on 2024-02-26

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Director's details changed for Mr Andrew Paul Nightingale on 2023-06-29

View Document

07/07/237 July 2023 Change of details for Mr Andrew Paul Nightingale as a person with significant control on 2023-06-29

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

08/03/238 March 2023 Director's details changed for Christofer Leslie Nightingale on 2023-03-01

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

02/01/192 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL NIGHTINGALE / 01/08/2016

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MAURICE NIGHTINGALE / 01/08/2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFER LESLIE NIGHTINGALE / 15/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL NIGHTINGALE / 11/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MAURICE NIGHTINGALE / 09/02/2016

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL NIGHTINGALE / 11/02/2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 87 PARK ROAD PETERBOROUGH CAMBS PE1 2TN

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFER LESLIE NIGHTINGALE / 11/05/2015

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/06/142 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFER LESLIE NIGHTINGALE / 17/05/2013

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL NIGHTINGALE / 23/08/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL NIGHTINGALE / 23/08/2012

View Document

13/06/1213 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFER LESLIE NIGHTINGALE / 17/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFER LESLIE NIGHTINGALE / 17/10/2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/06/113 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/05/1027 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL NIGHTINGALE / 13/12/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFER LESLIE NIGHTINGALE / 13/12/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MAURICE NIGHTINGALE / 13/12/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE NIGHTINGALE / 01/05/2009

View Document

26/05/0926 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW NIGHTINGALE / 26/05/2009

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGHTINGALE / 26/05/2009

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/12/0411 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/046 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0410 August 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/06/0219 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/06/002 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

08/05/998 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/998 May 1999 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 COMPANY NAME CHANGED B.E.A.M. (MANUFACTURING) LIMITED CERTIFICATE ISSUED ON 20/08/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 COMPANY NAME CHANGED BAKERY ENGINEERING AND MAINTENAN CE SERVICES LIMITED CERTIFICATE ISSUED ON 07/04/95

View Document

03/02/953 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 EXEMPTION FROM APPOINTING AUDITORS 07/03/94

View Document

25/02/9425 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 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