Date | Description |
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 |