BUSY BEES BEXLEYHEATH LTD
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
17/12/2117 December 2021 | Registered office address changed from 68 Latham Road Bexleyheath Kent DA6 7NQ to 15 Blackthorn Drive Scarning Dereham NR19 2UJ on 2021-12-17 |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
13/12/2113 December 2021 | Confirmation statement made on 2021-09-18 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/11/153 November 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
15/12/1415 December 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
30/10/1330 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
08/10/128 October 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
02/11/112 November 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
16/11/1016 November 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA HELEN GODIN / 18/09/2010 |
29/09/0929 September 2009 | CURRSHO FROM 30/09/2010 TO 31/07/2010 |
18/09/0918 September 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