Download leads from Nexok and grow your business. Find out more

Beyond The Bean Limited

Documents

Total Documents165
Total Pages939

Filing History

28 June 2023Accounts for a small company made up to 30 September 2022
7 April 2023Confirmation statement made on 1 April 2023 with no updates
30 June 2022Accounts for a small company made up to 30 September 2021
10 May 2022Purchase of own shares.
15 April 2022Confirmation statement made on 1 April 2022 with updates
11 April 2022Cancellation of shares. Statement of capital on 25 February 2022
  • GBP 938.00
10 August 2021Change of share class name or designation
31 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 07/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
31 July 2021Memorandum and Articles of Association
30 June 2021Accounts for a small company made up to 30 September 2020
12 April 2021Confirmation statement made on 1 April 2021 with no updates
1 October 2020Registration of charge 033422220006, created on 30 September 2020
9 July 2020Memorandum and Articles of Association
5 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2020Accounts for a small company made up to 30 September 2019
14 April 2020Confirmation statement made on 1 April 2020 with no updates
25 July 2019Accounts for a small company made up to 30 September 2018
9 April 2019Confirmation statement made on 1 April 2019 with no updates
28 June 2018Accounts for a small company made up to 30 September 2017
5 April 2018Confirmation statement made on 1 April 2018 with no updates
24 May 2017Accounts for a medium company made up to 30 September 2016
24 May 2017Accounts for a medium company made up to 30 September 2016
3 April 2017Confirmation statement made on 1 April 2017 with updates
3 April 2017Confirmation statement made on 1 April 2017 with updates
21 June 2016Accounts for a medium company made up to 30 September 2015
21 June 2016Accounts for a medium company made up to 30 September 2015
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 988
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 988
3 June 2015Accounts for a small company made up to 30 September 2014
3 June 2015Accounts for a small company made up to 30 September 2014
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 978
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 978
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 978
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 968
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 968
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 968
29 April 2014Accounts for a small company made up to 30 September 2013
29 April 2014Accounts for a small company made up to 30 September 2013
7 March 2014Satisfaction of charge 1 in full
7 March 2014Satisfaction of charge 3 in full
7 March 2014Satisfaction of charge 2 in full
7 March 2014Satisfaction of charge 1 in full
7 March 2014Satisfaction of charge 2 in full
7 March 2014Satisfaction of charge 5 in full
7 March 2014Satisfaction of charge 3 in full
7 March 2014Satisfaction of charge 5 in full
17 May 2013Auditor's resignation
17 May 2013Auditor's resignation
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
11 February 2013Accounts for a small company made up to 30 September 2012
11 February 2013Accounts for a small company made up to 30 September 2012
19 June 2012Accounts for a small company made up to 30 September 2011
19 June 2012Accounts for a small company made up to 30 September 2011
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2011Change of share class name or designation
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2011Change of share class name or designation
13 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 910
13 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 910
13 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 910
27 July 2011Form 123
27 July 2011Resolutions
  • RES13 ‐ Increase auth cap 11/07/2011
27 July 2011Form 123
27 July 2011Resolutions
  • RES13 ‐ Increase auth cap 11/07/2011
28 June 2011Particulars of a mortgage or charge / charge no: 5
28 June 2011Particulars of a mortgage or charge / charge no: 5
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
16 March 2011Accounts for a small company made up to 30 September 2010
16 March 2011Accounts for a small company made up to 30 September 2010
21 May 2010Accounts for a small company made up to 30 September 2009
21 May 2010Accounts for a small company made up to 30 September 2009
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
30 April 2010Director's details changed for Jeremy Paul Rogers on 1 April 2010
30 April 2010Director's details changed for Jeremy Paul Rogers on 1 April 2010
30 April 2010Director's details changed for Jeremy Paul Rogers on 1 April 2010
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
2 August 2009Accounts for a small company made up to 30 September 2008
2 August 2009Accounts for a small company made up to 30 September 2008
1 May 2009Return made up to 01/04/09; full list of members
1 May 2009Return made up to 01/04/09; full list of members
23 December 2008Particulars of a mortgage or charge / charge no: 4
23 December 2008Particulars of a mortgage or charge / charge no: 4
23 July 2008Total exemption small company accounts made up to 30 September 2007
23 July 2008Total exemption small company accounts made up to 30 September 2007
28 April 2008Return made up to 01/04/08; full list of members
28 April 2008Return made up to 01/04/08; full list of members
13 November 2007Registered office changed on 13/11/07 from: 21 ashton vale road ashton bristol BS3 2HA
13 November 2007Registered office changed on 13/11/07 from: 21 ashton vale road ashton bristol BS3 2HA
1 August 2007Total exemption small company accounts made up to 30 September 2006
1 August 2007Total exemption small company accounts made up to 30 September 2006
30 April 2007Return made up to 01/04/07; full list of members
30 April 2007Return made up to 01/04/07; full list of members
2 August 2006Total exemption small company accounts made up to 30 September 2005
2 August 2006Total exemption small company accounts made up to 30 September 2005
2 June 2006Particulars of mortgage/charge
2 June 2006Particulars of mortgage/charge
21 April 2006Return made up to 01/04/06; full list of members
21 April 2006Registered office changed on 21/04/06 from: 21A ashton vale road ashton bristol BS3 2HA
21 April 2006Registered office changed on 21/04/06 from: 21A ashton vale road ashton bristol BS3 2HA
21 April 2006Return made up to 01/04/06; full list of members
27 February 2006Registered office changed on 27/02/06 from: pannell house 6-7 litfield place, clifton down bristol avon BS8 3LX
27 February 2006Registered office changed on 27/02/06 from: pannell house 6-7 litfield place, clifton down bristol avon BS8 3LX
20 February 2006Company name changed espresso essentials LIMITED\certificate issued on 20/02/06
20 February 2006Company name changed espresso essentials LIMITED\certificate issued on 20/02/06
29 July 2005Total exemption small company accounts made up to 30 September 2004
29 July 2005Total exemption small company accounts made up to 30 September 2004
11 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 August 2004Accounts for a small company made up to 30 September 2003
4 August 2004Accounts for a small company made up to 30 September 2003
14 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
5 August 2003Total exemption small company accounts made up to 30 September 2002
5 August 2003Total exemption small company accounts made up to 30 September 2002
10 April 2003Return made up to 01/04/03; full list of members
10 April 2003Return made up to 01/04/03; full list of members
4 November 2002Total exemption small company accounts made up to 30 September 2001
4 November 2002Total exemption small company accounts made up to 30 September 2001
24 April 2002Return made up to 01/04/02; full list of members
24 April 2002Return made up to 01/04/02; full list of members
21 December 2001Total exemption small company accounts made up to 30 September 2000
21 December 2001Total exemption small company accounts made up to 30 September 2000
25 May 2001Return made up to 01/04/01; full list of members
25 May 2001Return made up to 01/04/01; full list of members
22 August 2000Particulars of mortgage/charge
22 August 2000Particulars of mortgage/charge
2 August 2000Accounts for a small company made up to 30 September 1999
2 August 2000Accounts for a small company made up to 30 September 1999
26 May 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
26 May 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
13 September 1999Registered office changed on 13/09/99 from: pannell house 6/7 litfield place, clifton down bristol avon BS8 3LX
13 September 1999Registered office changed on 13/09/99 from: pannell house 6/7 litfield place, clifton down bristol avon BS8 3LX
2 September 1999Full accounts made up to 30 September 1998
2 September 1999Full accounts made up to 30 September 1998
5 July 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 05/07/99
5 July 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 05/07/99
18 November 1998Registered office changed on 18/11/98 from: 3 & 5 st pauls road clifton bristol BS8 1LX
18 November 1998Accounting reference date extended from 30/04/98 to 30/09/98
18 November 1998Registered office changed on 18/11/98 from: 3 & 5 st pauls road clifton bristol BS8 1LX
18 November 1998Accounting reference date extended from 30/04/98 to 30/09/98
16 November 1998Registered office changed on 16/11/98 from: wood street chambers 8/9 wood street stratford upon avon warwickshire CV37 6JE
16 November 1998Registered office changed on 16/11/98 from: wood street chambers 8/9 wood street stratford upon avon warwickshire CV37 6JE
19 June 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 June 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 February 1998Particulars of mortgage/charge
2 February 1998Particulars of mortgage/charge
3 June 1997Director's particulars changed
3 June 1997Director's particulars changed
28 May 1997Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100
28 May 1997Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100
24 April 1997Secretary resigned
24 April 1997New secretary appointed
24 April 1997Secretary resigned
24 April 1997New secretary appointed
1 April 1997Incorporation
1 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing