BEAUTIFUL BRANDS LIMITED

43 Bayton Road 43 Bayton Road, Coventry, CV7 9EF, West Midlands
StatusACTIVE
Company No.07044347
CategoryPrivate Limited Company
Incorporated15 Oct 2009
Age14 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

BEAUTIFUL BRANDS LIMITED is an active private limited company with number 07044347. It was incorporated 14 years, 7 months, 5 days ago, on 15 October 2009. The company address is 43 Bayton Road 43 Bayton Road, Coventry, CV7 9EF, West Midlands.



Company Fillings

Cessation of a person with significant control

Date: 16 May 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-26

Psc name: Ledicote Property Limited

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beautiful Brands Holdings Limited

Notification date: 2024-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Morris

Cessation date: 2024-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-26

Psc name: Ledicote Property Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital cancellation shares

Date: 26 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH06

Capital : 7,670 GBP

Date: 2023-04-28

Documents

View document PDF

Capital return purchase own shares

Date: 26 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Dec 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Dec 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070443470008

Charge creation date: 2016-10-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070443470007

Documents

View document PDF

Second filing of annual return with made up date

Date: 04 Oct 2016

Action Date: 15 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-07

Charge number: 070443470007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Capital cancellation shares

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Capital

Type: SH06

Capital : 8,000 GBP

Date: 2013-11-01

Documents

View document PDF

Capital cancellation shares

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Capital

Type: SH06

Date: 2013-10-22

Capital : 7,000 GBP

Documents

View document PDF

Resolution

Date: 17 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Anne Togwell-Brown

Change date: 2012-01-19

Documents

View document PDF

Legacy

Date: 12 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type group

Date: 21 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-10-31

Documents

View document PDF

Resolution

Date: 16 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2009

Action Date: 17 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-17

Capital : 10,000 GBP

Documents

View document PDF

Legacy

Date: 24 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philsec Limited

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Mcgiveron

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meaujo Incorporations Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Geoffrey Peter Morris

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Anne Togwell-Brown

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Peter Morris

Documents

View document PDF

Legacy

Date: 21 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Address

Type: AD01

Old address: , No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

Change date: 2009-11-09

Documents

View document PDF

Incorporation company

Date: 15 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDOVER PLASTERING LIMITED

SUITE 13 ENTERPRISE HOUSE BOATHOUSE MEADOW BUSINESS PARK,SALISBURY,SP2 7LD

Number:07144546
Status:ACTIVE
Category:Private Limited Company

CHAIT INVESTMENT CORPORATION LTD

124 FINCHLEY ROAD,LONDON,NW3 5JS

Number:11777496
Status:ACTIVE
Category:Private Limited Company

GR & A RICHARDSON LIMITED

THE OLD VICARAGE,THIRSK,YO7 4NJ

Number:04409801
Status:ACTIVE
Category:Private Limited Company

M. NILSSON CONSULTING LTD

2ND FLOOR TOWER HOUSE,BRISTOL,BS1 3BN

Number:07946462
Status:ACTIVE
Category:Private Limited Company

PURPLE TRAIN CONSULTANCY LIMITED

WILLOWS END,SALTASH,PL12 4QA

Number:10317591
Status:ACTIVE
Category:Private Limited Company

STP COATINGS LIMITED

UNIT E6, STAFFORD PARK 15,SHROPSHIRE,TF3 3BB

Number:05869024
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