WPP BEANS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 Termination of appointment of Richard James Payne as a director on 2022-10-04

View Document

04/10/224 October 2022 Application to strike the company off the register

View Document

28/09/2228 September 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-27

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

18/10/2118 October 2021 Change of details for Wpp Pearls Limited as a person with significant control on 2018-11-26

View Document

18/10/2118 October 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR ANDREW PAYNE

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EGGAR

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/10/1514 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 29/06/15 STATEMENT OF CAPITAL GBP 3751532556

View Document

16/07/1516 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 18/09/2014

View Document

14/11/1314 November 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED ANDREW GRANT BALFOUR SCOTT

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED JONATHAN NEIL EGGAR

View Document

16/10/1216 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED PAUL DELANEY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 S366A DISP HOLDING AGM 12/05/06

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/059 December 2005 ARTICLES OF ASSOCIATION

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 AMENDING RESOLUTION

View Document

17/09/0417 September 2004 AMENDING FORM 123

View Document

17/09/0417 September 2004 AMENDING FORM 123

View Document

17/09/0417 September 2004 AMENDING RESOLUTION

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 NC INC ALREADY ADJUSTED 06/11/03

View Document

29/01/0429 January 2004 £ NC 3105082795/6000000000 06/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NC INC ALREADY ADJUSTED 12/06/03

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 £ NC 105083795/3105082795 1

View Document

19/11/0219 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/0015 November 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 COMPANY NAME CHANGED FORWARD LINES LIMITED CERTIFICATE ISSUED ON 03/11/99

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

14/10/9914 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/12/99

View Document

20/09/9920 September 1999 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