BEETLES (UK) LTD

02925082
10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL

Documents

Documents
Date Category Description Pages
25 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
25 Aug 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
23 Feb 2022 officers Change of particulars for director (Patrick Guilloux) 2 Buy now
23 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Jun 2021 resolution Resolution 1 Buy now
17 Jun 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
27 May 2021 accounts Annual Accounts 9 Buy now
20 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2021 officers Change of particulars for director (Patrick Guilloux) 2 Buy now
11 Dec 2020 officers Termination of appointment of director (Mark Jeremy Stevens) 1 Buy now
11 Dec 2020 officers Change of particulars for director (Mr Mark Jeremy Stevens) 2 Buy now
11 Dec 2020 officers Appointment of director (Patrick Guilloux) 2 Buy now
09 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2020 accounts Annual Accounts 11 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2019 accounts Annual Accounts 11 Buy now
03 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jun 2018 officers Termination of appointment of director (Marie-Daniele Padiou) 1 Buy now
12 Jun 2018 officers Termination of appointment of director (Claude Morio) 1 Buy now
16 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2018 officers Appointment of director (Mr Mark Jeremy Stevens) 2 Buy now
25 Apr 2018 officers Termination of appointment of secretary (Ian Charles Jeffrey) 1 Buy now
16 Jan 2018 accounts Annual Accounts 10 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Oct 2017 officers Termination of appointment of director (Christopher Nicholas Jones) 1 Buy now
20 Oct 2017 officers Termination of appointment of director (Jason Marcus Jones) 1 Buy now
20 Oct 2017 officers Appointment of director (Claude Morio) 2 Buy now
20 Oct 2017 officers Appointment of director (Marie-Daniele Padiou) 2 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2017 mortgage Statement of satisfaction of a charge 2 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Apr 2017 accounts Annual Accounts 8 Buy now
18 Apr 2017 officers Appointment of secretary (Ian Charles Jeffrey) 2 Buy now
26 May 2016 annual-return Annual Return 5 Buy now
12 Apr 2016 accounts Annual Accounts 5 Buy now
07 Oct 2015 officers Change of particulars for director (Mr Christopher Nicholas Jones) 3 Buy now
19 Jun 2015 annual-return Annual Return 5 Buy now
12 Apr 2015 accounts Annual Accounts 5 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
15 May 2014 address Change Sail Address Company With Old Address 1 Buy now
14 Jan 2014 accounts Annual Accounts 5 Buy now
10 Jan 2014 auditors Auditors Resignation Company 2 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 5 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
17 Nov 2011 accounts Annual Accounts 5 Buy now
16 Jun 2011 annual-return Annual Return 5 Buy now
16 Jun 2011 address Move Registers To Registered Office Company 1 Buy now
14 Apr 2011 accounts Annual Accounts 5 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 address Move Registers To Sail Company 1 Buy now
02 Jul 2010 address Change Sail Address Company 1 Buy now
27 Jan 2010 accounts Annual Accounts 4 Buy now
04 Jul 2009 officers Appointment terminated secretary sally jones 1 Buy now
21 May 2009 annual-return Return made up to 03/05/09; full list of members 4 Buy now
21 May 2009 officers Secretary's change of particulars / sally jones / 03/05/2009 1 Buy now
21 May 2009 officers Director's change of particulars / christopher jones / 03/05/2009 1 Buy now
20 Mar 2009 accounts Annual Accounts 4 Buy now
14 Nov 2008 officers Director's change of particulars / christopher jones / 03/07/2008 1 Buy now
05 Jun 2008 annual-return Return made up to 03/05/08; full list of members 4 Buy now
05 Jun 2008 address Location of register of members 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from danbury house great western business park armstrong way yate bristol south glous BS37 5NG 1 Buy now
05 Jun 2008 officers Director's change of particulars / christopher jones / 03/05/2008 1 Buy now
05 Jun 2008 address Location of debenture register 1 Buy now
05 Jun 2008 officers Secretary's change of particulars / sally jones / 03/05/2008 1 Buy now
15 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2007 accounts Annual Accounts 4 Buy now
20 Jun 2007 annual-return Return made up to 03/05/07; no change of members 7 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: unit 1 bristol mineral works lime kiln road rangeworthy bristol south gloucestershire BS37 7QB 1 Buy now
07 Dec 2006 accounts Annual Accounts 3 Buy now
02 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 May 2006 annual-return Return made up to 03/05/06; full list of members 7 Buy now
22 Dec 2005 accounts Annual Accounts 8 Buy now
02 Sep 2005 officers Director's particulars changed 1 Buy now
11 May 2005 annual-return Return made up to 03/05/05; full list of members 7 Buy now
26 Jan 2005 auditors Auditors Resignation Company 1 Buy now
17 Jan 2005 accounts Annual Accounts 8 Buy now
17 May 2004 annual-return Return made up to 03/05/04; full list of members 7 Buy now
15 Mar 2004 address Registered office changed on 15/03/04 from: the stables tanhouse lane rangeworthy bristol south gloucestershire BS37 5LP 1 Buy now
22 Oct 2003 accounts Annual Accounts 9 Buy now
18 May 2003 annual-return Return made up to 03/05/03; full list of members 7 Buy now
11 Dec 2002 accounts Annual Accounts 16 Buy now
16 May 2002 annual-return Return made up to 03/05/02; full list of members 7 Buy now
19 Jan 2002 mortgage Particulars of mortgage/charge 2 Buy now
21 Dec 2001 accounts Annual Accounts 6 Buy now
11 May 2001 annual-return Return made up to 03/05/01; full list of members 6 Buy now
21 Feb 2001 accounts Annual Accounts 7 Buy now
17 May 2000 annual-return Return made up to 03/05/00; full list of members 6 Buy now
18 Jan 2000 accounts Annual Accounts 7 Buy now
16 May 1999 annual-return Return made up to 03/05/99; full list of members 6 Buy now
12 Apr 1999 officers Director resigned 1 Buy now
21 Jan 1999 accounts Annual Accounts 7 Buy now
14 May 1998 annual-return Return made up to 03/05/98; no change of members 8 Buy now
12 Feb 1998 accounts Annual Accounts 3 Buy now
21 Jan 1998 mortgage Particulars of mortgage/charge 3 Buy now