BUSY BEES BOURNE LTD

36 Tyndall Court Commerce Road 36 Tyndall Court Commerce Road, Peterborough, PE2 6LR
StatusACTIVE
Company No.08131502
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

BUSY BEES BOURNE LTD is an active private limited company with number 08131502. It was incorporated 11 years, 10 months, 25 days ago, on 05 July 2012. The company address is 36 Tyndall Court Commerce Road 36 Tyndall Court Commerce Road, Peterborough, PE2 6LR.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2024

Action Date: 04 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-04

Charge number: 081315020004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2024

Action Date: 04 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-04

Charge number: 081315020005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2023

Action Date: 15 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-15

Charge number: 081315020003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081315020001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2023

Action Date: 15 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081315020002

Charge creation date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2020

Action Date: 18 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081315020001

Charge creation date: 2020-02-18

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-15

Psc name: Mrs Laura Cuthbertson

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Mrs Laura Cuthbertson

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Taylor

Change date: 2019-06-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-08

Officer name: Mrs Danielle Ruth Lister

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Cuthbertson

Change date: 2019-06-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-07

Psc name: Mrs Danielle Ruth Lister

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-07

Psc name: Mrs Laura Cuthbertson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Taylor

Cessation date: 2018-04-06

Documents

View document PDF

Capital allotment shares

Date: 25 May 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-07

Old address: 14 Coltsfoot Drive Bourne Lincs PE10 0FA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Change account reference date company current extended

Date: 13 Aug 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Lister

Change date: 2012-12-05

Documents

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANV SOLUTIONS LIMITED

EMBLEY HOLLOW EMBLEY HOLLOW,ROMSEY,SO51 6DN

Number:10682837
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOOTS PROPERTY SCOTTISH LIMITED PARTNERSHIP

BOOTS NORTH 3RD FLOOR,FALKIRK,FK1 1ES

Number:SL008770
Status:ACTIVE
Category:Limited Partnership

CUSTER DESIGN LIMITED

3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ

Number:10536923
Status:ACTIVE
Category:Private Limited Company

HNR CONSULTANCY LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:08635967
Status:ACTIVE
Category:Private Limited Company

SLM ENGINEERING SOLUTIONS LTD

THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:09769173
Status:ACTIVE
Category:Private Limited Company

THE CUSTOMER CONSULTANCY LTD

5 VICARAGE LANE,RUGBY,CV22 6QP

Number:10305430
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