Established in 2002, Beats Bakery Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the business are listed as Randall, Terence John, Barham, Barry Stephen, Randall, Shirlie Anne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANDALL, Terence John | 08 July 2002 | - | 1 |
BARHAM, Barry Stephen | 23 January 2014 | 31 January 2015 | 1 |
RANDALL, Shirlie Anne | 08 July 2002 | 23 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 17 July 2019 | |
PSC01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 12 October 2018 | |
CS01 - N/A | 16 July 2018 | |
AD01 - Change of registered office address | 30 October 2017 | |
CS01 - N/A | 19 July 2017 | |
PSC04 - N/A | 29 June 2017 | |
AA - Annual Accounts | 14 June 2017 | |
RESOLUTIONS - N/A | 31 January 2017 | |
AA - Annual Accounts | 28 July 2016 | |
CS01 - N/A | 18 July 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AP01 - Appointment of director | 30 July 2015 | |
TM01 - Termination of appointment of director | 30 July 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AA01 - Change of accounting reference date | 09 February 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 27 May 2014 | |
CH01 - Change of particulars for director | 28 February 2014 | |
MR04 - N/A | 07 February 2014 | |
AP01 - Appointment of director | 24 January 2014 | |
TM01 - Termination of appointment of director | 24 January 2014 | |
CERTNM - Change of name certificate | 23 January 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 05 July 2010 | |
CERTNM - Change of name certificate | 21 January 2010 | |
CONNOT - N/A | 21 January 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 20 November 2008 | |
AA - Annual Accounts | 04 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
363a - Annual Return | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
AA - Annual Accounts | 18 July 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363s - Annual Return | 29 September 2006 | |
AAMD - Amended Accounts | 03 October 2005 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 01 July 2005 | |
363s - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 31 March 2004 | |
225 - Change of Accounting Reference Date | 31 March 2004 | |
363s - Annual Return | 08 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
NEWINC - New incorporation documents | 08 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 June 2005 | Fully Satisfied |
N/A |