JUST BEE HONEY LIMITED - History of Changes


DateDescription
2024-08-18 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-08-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090305550003
2024-08-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090305550004
2024-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-12-12 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 1 => 2
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090305550004
2022-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-16 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2022-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GRANT-RENNICK
2022-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BYE
2022-07-07 delete address 3000 AVIATOR WAY MANCHESTER ENGLAND M22 5TG
2022-07-07 insert address THE HIVES 24/25 MOSLEY ROAD MANCHESTER ENGLAND M17 1HQ
2022-07-07 update registered_address
2022-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2022 FROM, 3000 AVIATOR WAY, MANCHESTER, M22 5TG, ENGLAND
2022-02-07 delete sic_code 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
2022-02-07 insert company_previous_name JUST BEE DRINKS LIMITED
2022-02-07 insert sic_code 10890 - Manufacture of other food products n.e.c.
2022-02-07 update name JUST BEE DRINKS LIMITED => JUST BEE HONEY LIMITED
2022-01-21 update statutory_documents COMPANY NAME CHANGED JUST BEE DRINKS LIMITED CERTIFICATE ISSUED ON 21/01/22
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-08-18 update statutory_documents DIRECTOR APPOINTED MR SIMON GRANT-RENNICK
2021-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER
2021-08-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-30 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-07 update account_category null => MICRO ENTITY
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2020-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID MOHAMMED / 01/04/2020
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-09 delete address THE JUST BEE HIVE 1ST FLOOR, JOSHUA BROOKS BUILDING 106 PRINCESS STREET MANCHESTER UNITED KINGDOM M1 6NG
2020-08-09 insert address 3000 AVIATOR WAY MANCHESTER ENGLAND M22 5TG
2020-08-09 update registered_address
2020-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2020 FROM, THE JUST BEE HIVE 1ST FLOOR, JOSHUA BROOKS BUILDING, 106 PRINCESS STREET, MANCHESTER, M1 6NG, UNITED KINGDOM
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-07 update num_mort_charges 2 => 3
2019-05-07 update num_mort_satisfied 1 => 2
2019-04-25 update statutory_documents ADOPT ARTICLES 09/04/2019
2019-04-25 update statutory_documents 09/04/19 STATEMENT OF CAPITAL GBP 2.012
2019-04-23 update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW YOUNG
2019-04-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090305550003
2019-04-17 update statutory_documents DIRECTOR APPOINTED MR RICHARD IAN WALKER
2019-04-17 update statutory_documents DIRECTOR APPOINTED MR SHAHID MOHAMMED
2019-04-17 update statutory_documents DIRECTOR APPOINTED MR SIMON TAYLOR
2019-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090305550002
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 0 => 1
2018-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090305550002
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-07 update num_mort_outstanding 1 => 0
2017-06-07 update num_mort_satisfied 0 => 1
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090305550001
2017-03-16 update statutory_documents 30/01/17 STATEMENT OF CAPITAL GBP 1.654
2017-03-16 update statutory_documents SUB-DIVISION 30/01/17
2017-02-27 update statutory_documents ADOPT ARTICLES 30/01/2017
2017-02-15 update statutory_documents DIRECTOR APPOINTED IAN JONATHAN BYE
2017-02-15 update statutory_documents DIRECTOR APPOINTED TIMOTHY JOHN CROSTON
2017-02-08 delete address 703 W3 BUILDING 51 WHITWORTH STREET WEST MANCHESTER M1 5ED
2017-02-08 insert address THE JUST BEE HIVE 1ST FLOOR, JOSHUA BROOKS BUILDING 106 PRINCESS STREET MANCHESTER UNITED KINGDOM M1 6NG
2017-02-08 update registered_address
2017-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2017 FROM, 703 W3 BUILDING 51 WHITWORTH STREET WEST, MANCHESTER, M1 5ED
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090305550001
2016-06-08 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-08 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-25 update statutory_documents 08/05/16 FULL LIST
2016-02-12 update statutory_documents DIRECTOR APPOINTED SIMON MAX SAUL LEONARD
2016-01-18 update statutory_documents 23/12/15 STATEMENT OF CAPITAL GBP 1.33
2016-01-18 update statutory_documents SUB-DIVISION 22/12/15
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update account_ref_month 5 => 3
2015-07-08 update accounts_next_due_date 2016-02-08 => 2015-12-31
2015-06-16 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/03/2015
2015-06-08 insert sic_code 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
2015-06-08 update returns_last_madeup_date null => 2015-05-08
2015-06-08 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-29 update statutory_documents 08/05/15 FULL LIST
2014-12-07 delete address APT 201, VICUS 73 LIVERPOOL ROAD MANCHESTER ENGLAND M3 4AQ
2014-12-07 insert address 703 W3 BUILDING 51 WHITWORTH STREET WEST MANCHESTER M1 5ED
2014-12-07 update registered_address
2014-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2014 FROM, APT 201, VICUS 73 LIVERPOOL ROAD, MANCHESTER, M3 4AQ, ENGLAND
2014-05-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION