About

Registered Number: 03624487
Date of Incorporation: 01/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 9-13 High Street, Wells, Somerset, BA5 2AA

 

Based in Wells in Somerset, Busy Bees Cleaning & Maintenance 2000 Ltd was established in 1998. The companies directors are listed as Henwood, Caron Jayne, Welch, Amy Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENWOOD, Caron Jayne 31 January 2000 - 1
WELCH, Amy Ann 31 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 17 September 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 29 September 2015
AD01 - Change of registered office address 23 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 10 January 2013
MG01 - Particulars of a mortgage or charge 27 October 2012
MG01 - Particulars of a mortgage or charge 25 September 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 24 October 2002
CERTNM - Change of name certificate 25 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 16 February 2001
RESOLUTIONS - N/A 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
123 - Notice of increase in nominal capital 01 February 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
CERTNM - Change of name certificate 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
RESOLUTIONS - N/A 16 February 2000
AA - Annual Accounts 16 February 2000
363b - Annual Return 25 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
287 - Change in situation or address of Registered Office 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
NEWINC - New incorporation documents 01 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 October 2012 Outstanding

N/A

Debenture 21 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.