B & E TOGETHER LIMITED

Dearne Valley College Manvers Park Dearne Valley College Manvers Park, Rotherham, S63 7EW, South Yorkshire, England
StatusACTIVE
Company No.08570559
Category
Incorporated14 Jun 2013
Age10 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

B & E TOGETHER LIMITED is an active with number 08570559. It was incorporated 10 years, 10 months, 29 days ago, on 14 June 2013. The company address is Dearne Valley College Manvers Park Dearne Valley College Manvers Park, Rotherham, S63 7EW, South Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joyce Norma Tinker

Cessation date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Norma Tinker

Termination date: 2018-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-18

Old address: Cent Offices, Templeborough Sheffield Road Rotherham South Yorkshire S60 1DX

New address: Dearne Valley College Manvers Park Wath-upon-Dearne Rotherham South Yorkshire S63 7EW

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-15

Officer name: Mrs Joyce Norma Tinker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

Old address: Templeborough Offices Sheffield Road Rotherham South Yorkshire S60 1DX

Change date: 2014-08-01

New address: Cent Offices, Templeborough Sheffield Road Rotherham South Yorkshire S60 1DX

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Joynson

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Joynson

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Mary Etty

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beryl Henshaw

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Old address: 68 Clarkehouse Road Sheffield S10 2LJ

Change date: 2013-07-09

Documents

View document PDF

Incorporation company

Date: 14 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN VIOLET CENTRE LIMITED

C/O BARNES ROFFE 3 BROOK,COWLEY UXBRIDGE,UB8 2FX

Number:03872943
Status:ACTIVE
Category:Private Limited Company

AMY & ISHMAEL TRANSPORT (UK) LTD

60 SHAFTSBURY AVENUE,COVENTRY,CV7 8NE

Number:09470691
Status:ACTIVE
Category:Private Limited Company

BUSY BEE BOOKKEEPING LIMITED

THE OLD OFFICES URLAY NOOK ROAD,STOCKTON-ON-TEES,TS16 0LA

Number:08901199
Status:ACTIVE
Category:Private Limited Company

CHERRYPIK LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:10710610
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE FINANCE LIMITED

275 MARVELS LANE,LONDON,SE12 9PT

Number:04436579
Status:LIQUIDATION
Category:Private Limited Company

DRAFT HOUSE HOLDING LIMITED

3RD & 4TH FLOOR, FERGUSSON HOUSE,LONDON,EC1V 2NJ

Number:06947531
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