FULL OF BEANS CAFE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

07/03/247 March 2024 Cessation of Stephen Hedley Hayes as a person with significant control on 2020-02-27

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/08/2330 August 2023 Registered office address changed from Hayley Green Barns Hagley Road Hagley Road Halesowen West Midlands B63 1DZ England to The Bridge House Stourbridge 11 New Road Stourbridge West Midlands DY8 1PH on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mrs Claire Elizabeth Willetts on 2023-08-10

View Document

30/08/2330 August 2023 Director's details changed for Mrs Jennifer Louise Peacock on 2023-08-10

View Document

30/08/2330 August 2023 Director's details changed for Mr Stephen Hedley Hayes on 2023-08-10

View Document

30/08/2330 August 2023 Secretary's details changed for Mr Stephen Hedley Hayes on 2023-08-10

View Document

30/08/2330 August 2023 Change of details for The Bridge House Stourbridge Limited as a person with significant control on 2023-08-10

View Document

06/03/236 March 2023 Notification of The Bridge House Stourbridge Limited as a person with significant control on 2020-02-27

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

27/05/2027 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 PREVSHO FROM 28/02/2020 TO 30/11/2019

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS JENNIFER LOUISE PEACOCK

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH WILLETTS

View Document

05/03/195 March 2019 SECRETARY APPOINTED MR STEPHEN HEDLEY HAYES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR ROBERT JOHN HAYES

View Document

28/02/1928 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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