Advanced company searchLink opens in new window

BEAM BAKING SYSTEMS LIMITED

Company number 02821343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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