BEOWULF PERFORMANCE PRODUCTS LIMITED
Company number 04715878
- Company Overview for BEOWULF PERFORMANCE PRODUCTS LIMITED (04715878)
- Filing history for BEOWULF PERFORMANCE PRODUCTS LIMITED (04715878)
- People for BEOWULF PERFORMANCE PRODUCTS LIMITED (04715878)
- Charges for BEOWULF PERFORMANCE PRODUCTS LIMITED (04715878)
- More for BEOWULF PERFORMANCE PRODUCTS LIMITED (04715878)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
21 Dec 2022 | PSC01 | Notification of Andrew Little as a person with significant control on 1 December 2022 | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Deborah Little as a director on 30 November 2022 | |
02 Dec 2022 | PSC07 | Cessation of Deborah Little as a person with significant control on 30 November 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
06 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
09 Feb 2021 | AD01 | Registered office address changed from Unit 3D Thornhill Industrial Estate Hope Street Rotherham South Yorkshire S60 1LH England to International House 61 Mosley Street Manchester M2 3HZ on 9 February 2021 | |
02 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Mrs Deborah Little on 11 January 2019 | |
18 Dec 2020 | CH01 | Director's details changed for Mr Andrew Little on 11 January 2019 | |
18 Dec 2020 | PSC04 | Change of details for Mrs Deborah Little as a person with significant control on 11 January 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from Long Mill Rochdale Road Greetland Halifax West Yorkshire HX4 8AL to Unit 3D Thornhill Industrial Estate Hope Street Rotherham South Yorkshire S60 1LH on 19 December 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
23 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|