BEAUTY BROKERS LIMITED

Unit 1 Hepworth Park Unit 1 Hepworth Park, Redditch, B98 8NZ, England
StatusACTIVE
Company No.08015893
CategoryPrivate Limited Company
Incorporated02 Apr 2012
Age12 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

BEAUTY BROKERS LIMITED is an active private limited company with number 08015893. It was incorporated 12 years, 3 months, 5 days ago, on 02 April 2012. The company address is Unit 1 Hepworth Park Unit 1 Hepworth Park, Redditch, B98 8NZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-03

Officer name: Ms Susanne Jayne Zink

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-03

Psc name: Ms Susanne Jayne Zink

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Timothy Alistair Zink

Documents

View document PDF

Change person secretary company with change date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-15

Officer name: Ms Susanne Jayne Zink

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-15

Psc name: Mr Timothy Alistair Zink

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-15

Psc name: Ms Susanne Jayne Zink

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-05

Old address: Unit 1 Unit 1 Hepworth Park Brook Street Redditch B98 8NZ United Kingdom

New address: Unit 1 Hepworth Park Brook Street Redditch B98 8NZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Go Ahead Service Limited

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-15

Officer name: Mrs Suzanne Jayne Zink

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-11

Officer name: Mr Timothy Alistair Zink

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

Old address: Unit 25 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX

New address: Unit 1 Unit 1 Hepworth Park Brook Street Redditch B98 8NZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080158930001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-06

Old address: Unit 22 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Move registers to sail company

Date: 21 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Go Ahead Service Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-08

Old address: 15 Turton Gardens Feckenham Redditch B96 6JB United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Suzanne Jayne Zink

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Apr 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 02 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

123 FORDWYCH ROAD LIMITED

123 FORDWYCH ROAD,,NW2 3NJ

Number:02015084
Status:ACTIVE
Category:Private Limited Company

ALIZYME THERAPEUTICS LIMITED

GRANT THORNTON UK LLP 101 CAMBRIDGE SCIENCE PARK,CAMBRIDGE,CB4 0FY

Number:02762675
Status:LIQUIDATION
Category:Private Limited Company

CLINICAL LOGIC LIMITED

22 SCHOLARS COURT,NORTHAMPTON,NN1 1DQ

Number:03931510
Status:ACTIVE
Category:Private Limited Company

M COLLETT LIMITED

OLD DAIRY FARM CENTRE MAIN STREET,WEEDON,NN7 4SH

Number:06697614
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCENT FUSIONS LTD

55 MILES END,GLASGOW,G65 0BF

Number:SC544033
Status:ACTIVE
Category:Private Limited Company

SUNRISE SOFT SOLUTIONS LIMITED

3 CARMELITE CLOSE,HARROW,HA3 5NL

Number:10114386
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source