BUSY BEES HOUSEKEEPING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-05 with updates |
03/09/243 September 2024 | Registered office address changed from 49B Lesbourne Road Reigate RH2 7JS England to The Coach House 1 Howard Road Reigate Surrey RH2 7JE on 2024-09-03 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
05/10/235 October 2023 | Change of details for Mrs Amanda Jane Jennifer Coomber as a person with significant control on 2023-10-05 |
05/10/235 October 2023 | Registered office address changed from 24 Brighton Road Salfords Redhill Surrey RH1 5BX to 49B Lesbourne Road Reigate RH2 7JS on 2023-10-05 |
05/10/235 October 2023 | Director's details changed for Mrs Karen Janice Valerie Mcqueen on 2023-10-05 |
05/10/235 October 2023 | Director's details changed for Mrs Amanda Jane Jennifer Coomber on 2023-10-05 |
05/10/235 October 2023 | Secretary's details changed for Amanda Jane Jennifer Coomber on 2023-10-05 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
19/03/1919 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
16/07/1816 July 2018 | DIRECTOR APPOINTED MRS AMANDA JANE JENNIFER COOMBER |
23/03/1823 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
30/03/1730 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/10/1328 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/10/1217 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/10/1114 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/11/103 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANICE VALERIE MCQUEEN / 06/10/2009 |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/08/1011 August 2010 | SECRETARY APPOINTED AMANDA JANE JENNIFER COOMBER |
11/08/1011 August 2010 | APPOINTMENT TERMINATED, SECRETARY KAREN MCQUEEN |
24/03/1024 March 2010 | Annual return made up to 5 October 2009 with full list of shareholders |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM WEIRBANK MONKEY ISLAND LANE BRAY ON THAMES BERKSHIRE SL6 2ED |
10/09/0910 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
05/03/095 March 2009 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 2 ND 1 THE SUMMIT 2 CASTLE HILL TERRACE MAIDENHEAD BERKSHIRE SL6 4HP |
29/07/0829 July 2008 | 31/12/07 TOTAL EXEMPTION FULL |
26/11/0726 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
16/03/0716 March 2007 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | NEW SECRETARY APPOINTED |
14/03/0714 March 2007 | SECRETARY RESIGNED |
15/12/0615 December 2006 | DIRECTOR RESIGNED |
07/07/067 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
03/03/063 March 2006 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/10/054 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
04/10/054 October 2005 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: EUROPE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RP |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/10/0412 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
19/07/0319 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
01/10/021 October 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
17/06/0217 June 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/10/0117 October 2001 | REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 2ND FLOOR EUROPE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RP |
16/10/0116 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
16/10/0116 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
22/11/0022 November 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
03/11/003 November 2000 | DIRECTOR'S PARTICULARS CHANGED |
03/11/003 November 2000 | REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 41 CORNFIELD ROAD REIGATE SURREY RH2 7HF |
02/06/002 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
21/02/0021 February 2000 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
09/11/999 November 1999 | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
07/09/997 September 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 |
04/12/984 December 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/12/984 December 1998 | NEW DIRECTOR APPOINTED |
19/11/9819 November 1998 | SECRETARY RESIGNED |
19/11/9819 November 1998 | DIRECTOR RESIGNED |
19/11/9819 November 1998 | REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
11/11/9811 November 1998 | COMPANY NAME CHANGED TOMOVE DESIGNS LIMITED CERTIFICATE ISSUED ON 12/11/98 |
05/10/985 October 1998 | 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