BEMACROFT LIMITED

03852817
1 BEACON BUILDINGS YARD 23 STRAMONGATE KENDAL CUMBRIA LA9 4BH

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2018 officers Termination of appointment of secretary (Harry Holland Jeffs) 1 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 2 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 accounts Annual Accounts 3 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
01 Sep 2015 accounts Annual Accounts 3 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
28 Oct 2013 accounts Annual Accounts 3 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
13 Oct 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 7 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
09 Oct 2010 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 11 Buy now
11 May 2010 officers Termination of appointment of director (David Thomas) 1 Buy now
11 May 2010 officers Appointment of director (Mr Yim Sang Chan) 2 Buy now
11 May 2010 officers Appointment of director (Mr John Ho) 2 Buy now
11 May 2010 officers Termination of appointment of director (Michael Shields) 1 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Michael Adrian Shields) 2 Buy now
03 Dec 2009 officers Change of particulars for director (David Albert Thomas) 2 Buy now
01 Oct 2009 accounts Annual Accounts 11 Buy now
22 Oct 2008 accounts Annual Accounts 10 Buy now
20 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
16 Jan 2008 annual-return Return made up to 04/10/07; no change of members 7 Buy now
04 Jan 2008 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
10 Dec 2007 accounts Annual Accounts 10 Buy now
07 Nov 2006 accounts Annual Accounts 11 Buy now
06 Nov 2006 annual-return Return made up to 04/10/06; full list of members 7 Buy now
02 Dec 2005 accounts Annual Accounts 17 Buy now
07 Nov 2005 annual-return Return made up to 04/10/05; full list of members 7 Buy now
30 Aug 2005 officers New director appointed 2 Buy now
27 Jul 2005 address Registered office changed on 27/07/05 from: 22 melton street london NW1 2BW 1 Buy now
24 Jul 2005 officers New director appointed 2 Buy now
24 Jul 2005 officers New secretary appointed 2 Buy now
24 Jul 2005 officers Secretary resigned;director resigned 1 Buy now
24 Jul 2005 officers Director resigned 1 Buy now
11 Oct 2004 annual-return Return made up to 04/10/04; full list of members 7 Buy now
27 Sep 2004 accounts Annual Accounts 17 Buy now
10 Sep 2004 auditors Auditors Resignation Company 1 Buy now
10 Oct 2003 annual-return Return made up to 04/10/03; full list of members 7 Buy now
20 Aug 2003 capital Declaration of assistance for shares acquisition 5 Buy now
05 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
21 Jun 2003 accounts Annual Accounts 14 Buy now
20 Nov 2002 annual-return Return made up to 04/10/02; full list of members 8 Buy now
19 Sep 2002 accounts Accounting reference date extended from 31/10/02 to 31/03/03 1 Buy now
05 Sep 2002 accounts Annual Accounts 1 Buy now
07 Aug 2002 officers Secretary resigned 1 Buy now
27 May 2002 officers New secretary appointed;new director appointed 1 Buy now
12 Apr 2002 annual-return Return made up to 04/10/01; full list of members 6 Buy now
24 Oct 2001 officers Secretary resigned 1 Buy now
03 Oct 2001 officers New secretary appointed 2 Buy now
03 Oct 2001 officers New director appointed 4 Buy now
02 Oct 2001 officers Director resigned 1 Buy now
25 Sep 2001 address Registered office changed on 25/09/01 from: c/o cooper & burnett, napier hse 14-16 mount ephraim road tunbridge wells kent TN1 1EE 1 Buy now
06 Aug 2001 accounts Annual Accounts 4 Buy now
12 Jun 2001 officers Director resigned 2 Buy now
05 Apr 2001 capital Ad 01/12/99-01/01/01 £ si 947@1 2 Buy now
06 Feb 2001 capital Ad 26/10/00--------- £ si 50@1=50 £ ic 3/53 2 Buy now
06 Oct 2000 annual-return Return made up to 04/10/00; full list of members 6 Buy now
04 Aug 2000 miscellaneous Miscellaneous 2 Buy now
10 Jul 2000 capital Ad 04/07/00--------- £ si 997@1=997 £ ic 3/1000 2 Buy now
09 Jun 2000 officers New director appointed 2 Buy now
19 May 2000 capital Ad 01/05/00--------- £ si 2@1=2 £ ic 1/3 2 Buy now
07 Dec 1999 officers New director appointed 2 Buy now
24 Nov 1999 officers Director resigned 1 Buy now
24 Nov 1999 officers Secretary resigned 1 Buy now
16 Nov 1999 officers New secretary appointed 2 Buy now
03 Nov 1999 address Registered office changed on 03/11/99 from: 52 new town uckfield east sussex TN22 5DE 1 Buy now
04 Oct 1999 incorporation Incorporation Company 15 Buy now