- Company Overview for BEAM BAKING SYSTEMS LIMITED (02821343)
- Filing history for BEAM BAKING SYSTEMS LIMITED (02821343)
- People for BEAM BAKING SYSTEMS LIMITED (02821343)
- More for BEAM BAKING SYSTEMS LIMITED (02821343)
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) |
---|---|---|---|
26 May 2017 | CH01 | Director's details changed for Andrew Paul Nightingale on 1 August 2016 | |
26 May 2017 | CH01 | Director's details changed for Leslie Maurice Nightingale on 1 August 2016 | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Christofer Leslie Nightingale on 15 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Andrew Paul Nightingale on 11 February 2016 | |
11 Feb 2016 | CH03 | Secretary's details changed for Andrew Paul Nightingale on 11 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Leslie Maurice Nightingale on 9 February 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from 87 Park Road Peterborough Cambs PE1 2TN to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 5 February 2016 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Christofer Leslie Nightingale on 11 May 2015 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
20 May 2013 | CH01 | Director's details changed for Christofer Leslie Nightingale on 17 May 2013 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Aug 2012 | CH01 | Director's details changed for Andrew Paul Nightingale on 23 August 2012 | |
23 Aug 2012 | CH03 | Secretary's details changed for Andrew Paul Nightingale on 23 August 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Christofer Leslie Nightingale on 17 October 2011 | |
19 Oct 2011 | CH01 | Director's details changed for Christofer Leslie Nightingale on 17 October 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders |