BETHLEHEM TRADING POST LIMITED
Status | ACTIVE |
Company No. | 02992291 |
Category | Private Limited Company |
Incorporated | 18 Nov 1994 |
Age | 29 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BETHLEHEM TRADING POST LIMITED is an active private limited company with number 02992291. It was incorporated 29 years, 6 months, 3 days ago, on 18 November 1994. The company address is 55 Queens Road, Southend-on-sea, SS1 1LT, Essex.
Company Fillings
Accounts with accounts type dormant
Date: 02 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type dormant
Date: 14 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 01 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type dormant
Date: 20 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type dormant
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type dormant
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type dormant
Date: 18 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type dormant
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type dormant
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type dormant
Date: 25 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type dormant
Date: 01 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type dormant
Date: 05 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Change registered office address company with date old address
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Address
Type: AD01
Old address: 1 Nelson Street Southend on Sea Essex SS1 1EG
Change date: 2011-12-05
Documents
Accounts with accounts type dormant
Date: 25 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Issa Khamis Tahhan
Documents
Accounts with accounts type dormant
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Accounts with accounts type dormant
Date: 22 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Certificate change of name company
Date: 12 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed largediary LIMITED\certificate issued on 12/12/01
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/99; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 13 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/98; full list of members
Documents
Legacy
Date: 12 May 1998
Category: Address
Type: 287
Description: Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE
Documents
Accounts with accounts type dormant
Date: 23 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Resolution
Date: 23 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 02 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 06 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/96; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363b
Description: Return made up to 18/11/95; full list of members
Documents
Legacy
Date: 10 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1995
Category: Capital
Type: 88(2)R
Description: Ad 19/01/95--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 27 Jan 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 18 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 18/12/94 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
466 MELTON ROAD,LEICESTER,LE4 7SN
Number: | 07381210 |
Status: | ACTIVE |
Category: | Private Limited Company |
NW PROPERTY MAINTENANCE LIMITED
OFFICE 2 GRESWOLDE HOUSE 197B STATION ROAD,SOLIHULL,B93 0PU
Number: | 11788252 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE BUCKLAND STABLES,BROADWAY,WR12 7JH
Number: | 09984101 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 09062352 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1 RILL FARM,WHITELEY BANK,PO38 3AF
Number: | 08193271 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-32 ST PAULS STREET,LEEDS,LS1 2JT
Number: | OC330286 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |