THE BEBRASA GROUP LIMITED
Status | ACTIVE |
Company No. | 07165016 |
Category | Private Limited Company |
Incorporated | 22 Feb 2010 |
Age | 14 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE BEBRASA GROUP LIMITED is an active private limited company with number 07165016. It was incorporated 14 years, 3 months, 7 days ago, on 22 February 2010. The company address is Ground Floor Rear Barn Ground Floor Rear Barn, Knutsford, WA16 0SR, Cheshire, England.
Company Fillings
Change account reference date company current shortened
Date: 26 Feb 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Change to a person with significant control
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Beverley Kim Tighe
Change date: 2024-02-21
Documents
Notification of a person with significant control
Date: 21 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Beverley Kim Tighe
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Change to a person with significant control
Date: 25 Feb 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark John Tighe
Change date: 2021-02-24
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-24
Psc name: Mr Mark John Tighe
Documents
Change to a person with significant control without name date
Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-22
Psc name: Mr Mark John Tighe
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
Old address: Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
New address: Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR
Change date: 2020-07-15
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 21 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-04-30
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
New address: Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG
Change date: 2017-03-07
Old address: Manchester Business Park 3000 Aviator Way Manchester M22 5TG
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 02 Dec 2014
Action Date: 25 Apr 2013
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2013-04-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Change account reference date company current extended
Date: 28 May 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Capital allotment shares
Date: 19 Mar 2010
Action Date: 22 Feb 2010
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2010-02-22
Documents
Appoint person director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark John Tighe
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebekka Collier-Fishwick
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebekka Holly Collier-Fishwick
Documents
Termination director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Tighe
Documents
Some Companies
KAY JOHNSON GEE 1,MANCHESTER,M15 4PN
Number: | 09933651 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 7,KING'S LYNN,PE30 4ND
Number: | 02075432 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A7,FLINT,CH6 5YL
Number: | 11160462 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 QUORN CLOSE,LOUGHBOROUGH,LE11 2AW
Number: | 07779397 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYLAND MEWS 21 HIGH STREET,BRISTOL,BS8 2YF
Number: | 06835994 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 KINGSLEY ROAD,BRIGHTON,BN1 5NH
Number: | OC392886 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |