THE BEEFY BOYS LIMITED

The Beefy Boys Garrick Lane The Beefy Boys Garrick Lane, Hereford, HR4 9HU, England
StatusACTIVE
Company No.09384797
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE BEEFY BOYS LIMITED is an active private limited company with number 09384797. It was incorporated 9 years, 4 months, 17 days ago, on 12 January 2015. The company address is The Beefy Boys Garrick Lane The Beefy Boys Garrick Lane, Hereford, HR4 9HU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 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: 16 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 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: 21 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-05

Officer name: Mr Christian David Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-16

Old address: Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ United Kingdom

New address: The Beefy Boys Garrick Lane Old Market Hereford HR4 9HU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093847970002

Charge creation date: 2021-03-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093847970001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-13

Officer name: Mr Lee Symonds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 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: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-18

Psc name: The Beefy Boys Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christian David Williams

Cessation date: 2019-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Alan Mayo-Evans

Cessation date: 2019-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Brian Murphy

Cessation date: 2019-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-18

Psc name: Lee Symonds

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2016

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093847970001

Charge creation date: 2015-12-23

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFROBIZ LTD

INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD

Number:11862890
Status:ACTIVE
Category:Private Limited Company

EVERGROW LTD

OFFICE 17 BILSTON GLEN ENTERPRISE CENTRE,LOANHEAD,EH20 9LZ

Number:SC531275
Status:ACTIVE
Category:Private Limited Company

LARENA ESTATES LTD

5TH FLOOR,LONDON,W1S 1DA

Number:09053956
Status:ACTIVE
Category:Private Limited Company

RAINBOW FRIENDSHIP CENTRE LIMITED

556 BOYDSTONE ROAD,GLASGOW,G46 8HP

Number:SC261893
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SL PRODUCTIONS LTD

59 KILLAMS GREEN,TAUNTON,TA1 3YQ

Number:11903785
Status:ACTIVE
Category:Private Limited Company

ST JOHN'S COURT (CUMBRIA) LIMITED

MILBURN HOUSE,CUMBRIA, WORKINGTON,CA14 2AL

Number:10415380
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