FULL OF BEANS SNACKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 2 Station View Hazel Grove Stockport SK7 5ER on 2024-05-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

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

View Accounts

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

View Document

15/10/2115 October 2021 Registered office address changed from 6 Trafford Road Alderley Edge SK9 7NT England to 6 Station View Hazel Grove Stockport SK7 5ER on 2021-10-15

View Document

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

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 2 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NT ENGLAND

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM WILMSLOW HOUSE SUITE 9 GROVE WAY WILMSLOW CHESHIRE SK9 4AG

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM WILMSLOW HOUSE GROVE WAY, WATER LANE WILMSLOW CHESHIRE SK9 5AG ENGLAND

View Document

20/02/1320 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM ST JAMES HOUSE NEW ROAD PRESTBURY MACCLESFIELD CHESHIRE SK10 4HP UNITED KINGDOM

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 1A GROVE ARCADE WILMSLOW CHESHIRE SK9 1HB UNITED KINGDOM

View Document

04/05/114 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MURRAY / 03/05/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/1016 September 2010 PREVEXT FROM 28/02/2010 TO 30/04/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MURRAY / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/095 February 2009 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