About

Registered Number: 03159441
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue,, Dunstable, Bedfordshire, LU5 5XE

 

Based in Porz Avenue,, Dunstable, Bedfordshire, Advisebegin Ltd was founded on 15 February 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 28 November 2016
AUD - Auditor's letter of resignation 16 August 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
AP04 - Appointment of corporate secretary 02 January 2016
AP02 - Appointment of corporate director 02 January 2016
TM02 - Termination of appointment of secretary 02 January 2016
AP02 - Appointment of corporate director 02 January 2016
TM02 - Termination of appointment of secretary 02 January 2016
AP01 - Appointment of director 02 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 23 November 2010
CC04 - Statement of companies objects 20 April 2010
RESOLUTIONS - N/A 26 February 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 11 August 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
287 - Change in situation or address of Registered Office 26 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363a - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 21 August 2003
363a - Annual Return 27 February 2003
AA - Annual Accounts 19 December 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
225 - Change of Accounting Reference Date 01 August 2002
AA - Annual Accounts 30 July 2002
363a - Annual Return 01 July 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
287 - Change in situation or address of Registered Office 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 14 January 2000
287 - Change in situation or address of Registered Office 20 May 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 21 February 1999
395 - Particulars of a mortgage or charge 26 August 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 17 November 1997
395 - Particulars of a mortgage or charge 26 March 1997
363s - Annual Return 27 February 1997
RESOLUTIONS - N/A 04 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

Description Date Status Charge by
Charge over shares 10 August 1998 Fully Satisfied

N/A

Debenture 24 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.