- Company Overview for BED AND BREAKFAST GUIDE LIMITED (05656657)
- Filing history for BED AND BREAKFAST GUIDE LIMITED (05656657)
- People for BED AND BREAKFAST GUIDE LIMITED (05656657)
- Charges for BED AND BREAKFAST GUIDE LIMITED (05656657)
- More for BED AND BREAKFAST GUIDE LIMITED (05656657)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
11 Nov 2020 | AD01 | Registered office address changed from Bluebox Business Centre Unit 14, Station Road Coleshill North Warwickshire B46 1HT England to 419-420 Greenhouse Gibb Street Birmingham West Midlands B9 4DJ on 11 November 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Apr 2016 | AD01 | Registered office address changed from 1 Eastbourne Avenue Hodge Hill Birmingham B34 6AL to Bluebox Business Centre Unit 14, Station Road Coleshill North Warwickshire B46 1HT on 13 April 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Sep 2015 | AD01 | Registered office address changed from 16 Parker Court Staffordshire Technology Park Stafford ST18 0WP to 1 Eastbourne Avenue Hodge Hill Birmingham B34 6AL on 20 September 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | CH01 | Director's details changed for Mr Nigel Philip Andrew Mark Harris on 2 January 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Mr David John Martin on 2 January 2015 | |
27 Jan 2015 | CH03 | Secretary's details changed for Mr Nigel Philip Andrew Mark Harris on 15 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |