BEAUTIFUL BRANDS LIMITED

07044347
43 BAYTON ROAD EXHALL COVENTRY CV7 9EF

Documents

Documents
Date Category Description Pages
05 Sep 2024 officers Appointment of director (Mr Lee Farmer) 2 Buy now
04 Sep 2024 officers Appointment of director (Mr Matthew John Champney) 2 Buy now
04 Sep 2024 officers Termination of appointment of secretary (Geoffrey Peter Morris) 1 Buy now
04 Sep 2024 officers Termination of appointment of director (Susan Anne Morris) 1 Buy now
29 Aug 2024 mortgage Registration of a charge 71 Buy now
18 Jun 2024 accounts Annual Accounts 28 Buy now
16 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2023 accounts Annual Accounts 29 Buy now
26 May 2023 capital Notice of cancellation of shares 4 Buy now
26 May 2023 capital Return of purchase of own shares 4 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2022 accounts Annual Accounts 28 Buy now
18 Dec 2021 resolution Resolution 3 Buy now
18 Dec 2021 incorporation Memorandum Articles 24 Buy now
15 Dec 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Dec 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Dec 2021 capital Notice of name or other designation of class of shares 2 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 28 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 28 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 27 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 28 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 25 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 mortgage Registration of a charge 31 Buy now
06 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2016 mortgage Statement of satisfaction of a charge 2 Buy now
06 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
03 Oct 2016 accounts Annual Accounts 26 Buy now
26 Oct 2015 annual-return Annual Return 7 Buy now
05 Jun 2015 accounts Annual Accounts 25 Buy now
08 Jan 2015 mortgage Registration of a charge 33 Buy now
23 Oct 2014 annual-return Annual Return 5 Buy now
13 Aug 2014 accounts Annual Accounts 26 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
01 Nov 2013 capital Notice of cancellation of shares 4 Buy now
22 Oct 2013 capital Notice of cancellation of shares 5 Buy now
17 Sep 2013 resolution Resolution 2 Buy now
17 Sep 2013 capital Return of purchase of own shares 3 Buy now
04 Apr 2013 accounts Annual Accounts 22 Buy now
22 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
18 Oct 2012 officers Change of particulars for director (Susan Anne Togwell-Brown) 2 Buy now
12 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jun 2012 mortgage Particulars of a mortgage or charge 11 Buy now
21 Mar 2012 accounts Annual Accounts 24 Buy now
30 Nov 2011 annual-return Annual Return 5 Buy now
02 Jun 2011 accounts Annual Accounts 24 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
16 Mar 2010 resolution Resolution 2 Buy now
08 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Feb 2010 resolution Resolution 2 Buy now
17 Dec 2009 capital Return of Allotment of shares 4 Buy now
24 Nov 2009 mortgage Particulars of a mortgage or charge 9 Buy now
23 Nov 2009 officers Termination of appointment of secretary (Philsec Limited) 2 Buy now
23 Nov 2009 officers Termination of appointment of director (Adam Mcgiveron) 2 Buy now
23 Nov 2009 officers Termination of appointment of director (Meaujo Incorporations Limited) 2 Buy now
23 Nov 2009 officers Appointment of secretary (Geoffrey Peter Morris) 3 Buy now
23 Nov 2009 officers Appointment of director (Susan Anne Togwell-Brown) 3 Buy now
23 Nov 2009 officers Appointment of director (Geoffrey Peter Morris) 3 Buy now
21 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
21 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
21 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
09 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2009 incorporation Incorporation Company 21 Buy now