BUSY BEES CLEANING & MAINTENANCE 2000 LIMITED

Register to unlock more data on OkredoRegister

BUSY BEES CLEANING & MAINTENANCE 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03624487

Incorporation date

01/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Laura Place, Bath BA2 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1998)
dot icon22/10/2025
Registered office address changed from 9-13 High Street Wells Somerset BA5 2AA to 11 Laura Place Bath BA2 4BL on 2025-10-22
dot icon22/10/2025
Confirmation statement made on 2025-09-01 with updates
dot icon20/10/2025
Satisfaction of charge 2 in full
dot icon20/10/2025
Satisfaction of charge 1 in full
dot icon16/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon20/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon07/06/2018
Micro company accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon23/09/2015
Registered office address changed from 124 High Street Midsomer Norton Bath BA3 2DA to 9-13 High Street Wells Somerset BA5 2AA on 2015-09-23
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon16/09/2010
Director's details changed for Amy Ann Welch on 2010-09-01
dot icon16/09/2010
Director's details changed for Caron Jayne Henwood on 2010-09-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/09/2009
Return made up to 01/09/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/09/2008
Return made up to 01/09/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/09/2007
Return made up to 01/09/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 01/09/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/10/2005
Return made up to 01/09/05; full list of members
dot icon29/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/11/2004
Return made up to 01/09/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon03/11/2003
Return made up to 01/09/03; full list of members
dot icon07/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon24/10/2002
Return made up to 01/09/02; full list of members
dot icon25/03/2002
Certificate of change of name
dot icon04/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon02/11/2001
Return made up to 01/09/01; full list of members
dot icon16/02/2001
Full accounts made up to 2000-09-30
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Ad 01/11/00--------- £ si 118@1=118 £ ic 102/220
dot icon01/02/2001
Ad 01/11/00--------- £ si 100@1=100 £ ic 2/102
dot icon01/02/2001
Nc inc already adjusted 01/11/00
dot icon01/11/2000
Director resigned
dot icon27/10/2000
Return made up to 01/09/00; full list of members
dot icon19/10/2000
Secretary resigned
dot icon11/10/2000
Certificate of change of name
dot icon11/10/2000
New secretary appointed;new director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Ad 31/01/00--------- £ si 1@1=1 £ ic 1/2
dot icon16/02/2000
Accounts for a dormant company made up to 1999-09-30
dot icon16/02/2000
Resolutions
dot icon25/08/1999
Return made up to 01/09/99; full list of members
dot icon20/08/1999
New secretary appointed
dot icon20/08/1999
New director appointed
dot icon26/10/1998
Registered office changed on 26/10/98 from: 39A leicester road salford 7 manchester M7 4AS
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Secretary resigned
dot icon01/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
118.11K
-
0.00
60.98K
-
2022
0
162.14K
-
0.00
85.15K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henwood, Caron Jayne
Director
31/01/2000 - Present
1
FORM 10 DIRECTORS FD LTD
Nominee Director
01/09/1998 - 19/10/1998
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/09/1998 - 19/10/1998
12863
Mr Ian Douglas Gillard
Director
17/08/1999 - 31/01/2000
31
Mrs Amy Ann Welch
Director
31/01/2000 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BUSY BEES CLEANING & MAINTENANCE 2000 LIMITED

BUSY BEES CLEANING & MAINTENANCE 2000 LIMITED is an(a) Active company incorporated on 01/09/1998 with the registered office located at 11 Laura Place, Bath BA2 4BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSY BEES CLEANING & MAINTENANCE 2000 LIMITED?

toggle

BUSY BEES CLEANING & MAINTENANCE 2000 LIMITED is currently Active. It was registered on 01/09/1998 .

Where is BUSY BEES CLEANING & MAINTENANCE 2000 LIMITED located?

toggle

BUSY BEES CLEANING & MAINTENANCE 2000 LIMITED is registered at 11 Laura Place, Bath BA2 4BL.

What does BUSY BEES CLEANING & MAINTENANCE 2000 LIMITED do?

toggle

BUSY BEES CLEANING & MAINTENANCE 2000 LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for BUSY BEES CLEANING & MAINTENANCE 2000 LIMITED?

toggle

The latest filing was on 22/10/2025: Registered office address changed from 9-13 High Street Wells Somerset BA5 2AA to 11 Laura Place Bath BA2 4BL on 2025-10-22.