About

Registered Number: 05762979
Date of Incorporation: 30/03/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 7a Radford Crescent, Billericay, CM12 0DU,

 

Having been setup in 2006, Totallybeads Ltd are based in Billericay, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Kitti Sasvari 30 March 2006 - 1
ROBINSON, Simon Peter 30 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 07 April 2020
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 12 November 2014
AD01 - Change of registered office address 19 August 2014
AD01 - Change of registered office address 19 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 06 April 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
MG01 - Particulars of a mortgage or charge 11 December 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 16 January 2010
AD01 - Change of registered office address 08 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2010 Outstanding

N/A

Legal charge 30 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.