BEMA SPORTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 02346826 |
Category | Private Limited Company |
Incorporated | 13 Feb 1989 |
Age | 35 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BEMA SPORTS COMPANY LIMITED is an active private limited company with number 02346826. It was incorporated 35 years, 3 months, 8 days ago, on 13 February 1989. The company address is Hercules House Pierson Road Hercules House Pierson Road, Huntingdon, PE28 4YA, Cambridgeshire, England.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type dormant
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type dormant
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-13
Old address: Marketing House Blackstone Road Huntingdon Cambs PE29 6EF
New address: Hercules House Pierson Road Alconbury Weald Huntingdon Cambridgeshire PE28 4YA
Documents
Move registers to sail company with new address
Date: 02 Mar 2018
Category: Address
Type: AD03
New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Change sail address company with new address
Date: 28 Feb 2018
Category: Address
Type: AD02
New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type dormant
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type dormant
Date: 26 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-13
Officer name: Mr Michael Moody
Documents
Change person secretary company with change date
Date: 01 Apr 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-13
Officer name: Anthony Carson Shepherd
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-13
Officer name: Mr Simon Richard Pilkington
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Carson Shepherd
Change date: 2016-02-13
Documents
Accounts with accounts type dormant
Date: 13 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type dormant
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Change person director company with change date
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Richard Pilkington
Change date: 2014-03-20
Documents
Change person director company with change date
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Moody
Change date: 2014-03-20
Documents
Accounts with accounts type dormant
Date: 31 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type dormant
Date: 09 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type dormant
Date: 19 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Accounts with accounts type small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 10 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-03-31
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed simon richard pilkington
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed anthony carson shepherd
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed michael richard moody
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alexander duncan
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director claire mccool
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary matthew colbert
Documents
Accounts with accounts type small
Date: 24 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gary brennan
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 02 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/99; no change of members
Documents
Accounts with accounts type small
Date: 29 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/98; no change of members
Documents
Accounts with accounts type small
Date: 22 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/97; full list of members
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 19 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/96; no change of members
Documents
Accounts with accounts type small
Date: 27 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 23 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/95; no change of members
Documents
Accounts with accounts type small
Date: 30 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 04 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/94; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 13 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/93; no change of members
Documents
Accounts with accounts type small
Date: 14 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 13 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/92; no change of members
Documents
Accounts with accounts type small
Date: 09 Aug 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 12 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/91; full list of members
Documents
Legacy
Date: 22 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/90; full list of members
Documents
Legacy
Date: 18 Apr 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Apr 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Apr 1989
Category: Address
Type: 287
Description: Registered office changed on 18/04/89 from: 2 baches street london N1 6UB
Documents
Certificate change of name company
Date: 13 Apr 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thrivefab LIMITED\certificate issued on 14/04/89
Documents
Resolution
Date: 13 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 WEST BUTTS ROAD,RUGELEY,WS15 2LS
Number: | 10088538 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LONG MEADOW,DUNSTABLE,LU6 3JR
Number: | 11788814 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 REEVE CLOSE,BURY ST. EDMUNDS,IP32 6JF
Number: | 11875244 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WARLTERSVILLE ROAD,LONDON,N19 3XH
Number: | 11155924 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADE WITH LOVE HOPE AND JOY LTD
THE SONGBIRD CAFE,SOUTHAMPTON,SO18 1NN
Number: | 09507295 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 JOHN HUNTER AVENUE,TOOTING,SW17 7FA
Number: | 11424929 |
Status: | ACTIVE |
Category: | Private Limited Company |