BEACH BAKER LIMITED
Status | ACTIVE |
Company No. | 06462295 |
Category | Private Limited Company |
Incorporated | 02 Jan 2008 |
Age | 16 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BEACH BAKER LIMITED is an active private limited company with number 06462295. It was incorporated 16 years, 4 months, 5 days ago, on 02 January 2008. The company address is 40 Berkeley Square, Bristol, BS8 1HP, United Kingdom.
Company Fillings
Capital name of class of shares
Date: 01 Feb 2024
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 19 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Capital name of class of shares
Date: 14 Jan 2021
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 25 Nov 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-16
Psc name: Chantry Holdings Limited
Documents
Cessation of a person with significant control
Date: 25 Nov 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-16
Psc name: Frederick David Hicks Beach
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-16
Officer name: Frederick David Hicks Beach
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
Old address: 3rd Floor 40 Queen Square Bristol BS1 4QP United Kingdom
New address: 40 Berkeley Square Bristol BS8 1HP
Change date: 2020-04-06
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rupert William Stuart-Baker
Change date: 2018-01-02
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital alter shares subdivision
Date: 03 Mar 2016
Action Date: 03 Jan 2015
Category: Capital
Type: SH02
Date: 2015-01-03
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Address
Type: AD01
Old address: Westpoint 78 Quenns Road Clifton Bristol BS8 1QU
New address: 3rd Floor 40 Queen Square Bristol BS1 4QP
Change date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 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: 30 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Certificate change of name company
Date: 20 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beach baker professional recruitment LTD\certificate issued on 20/10/14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
New address: Westpoint 78 Quenns Road Clifton Bristol BS8 1QU
Old address: West Point 78 Queens Road Clifton Bristol BS8 1QX
Change date: 2014-08-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Capital name of class of shares
Date: 22 Nov 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 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: 13 Feb 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 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: 09 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 25 May 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: 29 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 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: 18 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frederick David Hicks Beach
Change date: 2010-01-02
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Rupert William Stuart-Baker
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan company secretaries LIMITED
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / frederick hicks beach / 19/01/2009
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from 21 st thomas street bristol BS1 6JS
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
ACADEMY OF CONTEMPORARY MUSIC BRIGHTON LIMITED
GLOBAL HOUSE BRIDGE STREET,GUILDFORD,GU1 4SB
Number: | 10501266 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 WORSHIP STREET,LONDON,EC2A 2EA
Number: | 08571079 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTHFIELD HALL,LONDON,N6 4BJ
Number: | 04900290 |
Status: | ACTIVE |
Category: | Private Limited Company |
62D MAIN ROAD,ATHERSTONE,CV9 3QU
Number: | 08533431 |
Status: | ACTIVE |
Category: | Private Limited Company |
JL FREEHOLD MANAGEMENT LIMITED
THE LONG ACRE FORE LANE,BEDALE,DL8 2PQ
Number: | 07002672 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTON CLOSE,DOVER,CT17 0HL
Number: | 09609392 |
Status: | ACTIVE |
Category: | Private Limited Company |