Advanced company searchLink opens in new window

BE 2020 LIMITED

Company number 09135084

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2018 TM02 Termination of appointment of Shahzia Daya as a secretary on 20 July 2018
18 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 24,258,100
04 Apr 2018 AD03 Register(s) moved to registered inspection location City Hall College Green Bristol BS1 5TR
29 Mar 2018 AD02 Register inspection address has been changed to City Hall College Green Bristol BS1 5TR
23 Feb 2018 AP01 Appointment of Mr Colin Timothy Molton as a director on 15 February 2018
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 22,258,100
14 Feb 2018 TM01 Termination of appointment of William Ramsay Edrich as a director on 29 January 2018
14 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14
14 Feb 2018 CONNOT Change of name notice
14 Feb 2018 AD01 Registered office address changed from 5th Floor, One Temple Quay Temple Back East Bristol BS1 6DZ England to 100 Temple Street Bristol BS1 6AG on 14 February 2018
22 Jan 2018 TM01 Termination of appointment of John Gerard Readman as a director on 5 January 2018
08 Dec 2017 AA Full accounts made up to 31 March 2017
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 19,758,100
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 17,758,100
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 15,258,100
30 May 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 12,198,100
10 May 2017 TM01 Termination of appointment of Elaine Warwicker as a director on 30 March 2017
09 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company appointments 14/09/2016
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2016 SH01 Statement of capital following an allotment of shares on 19 November 2016
  • GBP 11,758,100
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 9,258,100
20 Sep 2016 AP01 Appointment of Mrs Laura Ann Flowerdew as a director on 19 September 2016