CANINE BEAUTICIANS AT BEDWORTH LIMITED

52 Leicester Street 52 Leicester Street, Bedworth, CV12 9NG, England
StatusACTIVE
Company No.06509300
CategoryPrivate Limited Company
Incorporated20 Feb 2008
Age16 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

CANINE BEAUTICIANS AT BEDWORTH LIMITED is an active private limited company with number 06509300. It was incorporated 16 years, 3 months, 1 day ago, on 20 February 2008. The company address is 52 Leicester Street 52 Leicester Street, Bedworth, CV12 9NG, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anita Neale

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Leanne Cooke

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

New address: 52 Leicester Street Bulkington Bedworth CV12 9NG

Old address: Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL England

Change date: 2018-08-21

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-11

New address: Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL

Old address: Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

New address: Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL

Old address: 22 Queens Road Coventry West Midlands CV1 3EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Anita Beatrice Neale

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Leanne Chris Cooke

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2015

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Leanne Chris Cooke

Change date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leanne Chris Cooke

Change date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anita Beatrice Neale

Change date: 2010-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/03/2008

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE & EVE LTD

58 KENWAY ROAD,LONDON,SW5 0RA

Number:05204039
Status:ACTIVE
Category:Private Limited Company

DIGIT NETWORKS LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:06077871
Status:ACTIVE
Category:Private Limited Company

FRANK COX LIMITED

1 DERBY ROAD,EASTWOOD,NG16 3PA

Number:07567701
Status:ACTIVE
Category:Private Limited Company

GB GROVE LIMITED

2-4 NEW CROSS ROAD,LONDON,SE14 5BE

Number:08446464
Status:ACTIVE
Category:Private Limited Company

HORNER HOME DEVELOPMENTS LIMITED

37 BAILIE DRIVE,GLASGOW,G61 3AH

Number:SC574353
Status:ACTIVE
Category:Private Limited Company

POWER NUTRITION LTD

3 WOODBINE CLOSE,BLACKWOOD,NP12 1QR

Number:11490582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source