BEERS TIMBER & BUILDING SUPPLIES LIMITED

04324716
1 BOUNDARY STREET LIVERPOOL MERSEYSIDE L5 9UD

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 32 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 31 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 29 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2021 officers Appointment of director (Mr Simon Scott Charles Beer) 2 Buy now
20 Sep 2021 officers Appointment of director (Mr David Michael Keogh) 2 Buy now
28 Jun 2021 accounts Annual Accounts 31 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 officers Termination of appointment of director (Simon Thomas Geering) 1 Buy now
22 Jan 2021 accounts Annual Accounts 29 Buy now
19 Feb 2020 officers Change of particulars for director (Simon Thomas Geering) 2 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 28 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 officers Appointment of secretary (Mr Michael John Thomas Beer) 2 Buy now
31 Oct 2018 officers Termination of appointment of secretary (Michelle Clare Moulds) 1 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 accounts Annual Accounts 28 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 28 Buy now
04 Jul 2017 officers Termination of appointment of secretary (Michael John Thomas Beer) 1 Buy now
04 Jul 2017 officers Appointment of secretary (Ms Michelle Clare Moulds) 2 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Oct 2016 officers Change of particulars for director (Mr Alan James Beer) 2 Buy now
24 Oct 2016 officers Change of particulars for director (Simon Thomas Geering) 2 Buy now
21 Aug 2016 accounts Annual Accounts 30 Buy now
23 Oct 2015 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 22 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 18 Buy now
04 Jan 2014 auditors Auditors Resignation Company 1 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 16 Buy now
23 Oct 2012 annual-return Annual Return 7 Buy now
23 Oct 2012 annual-return Annual Return 8 Buy now
05 Oct 2012 accounts Annual Accounts 16 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
12 Oct 2011 officers Change of particulars for secretary (Mr Michael John Thomas Beer) 1 Buy now
05 Oct 2011 accounts Annual Accounts 16 Buy now
18 Jan 2011 mortgage Particulars of a mortgage or charge 6 Buy now
18 Nov 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 accounts Annual Accounts 17 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Paul Stephen Conboy) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Alan James Beer) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Simon Thomas Geering) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Michael John Thomas Beer) 2 Buy now
18 Aug 2009 accounts Annual Accounts 14 Buy now
13 Nov 2008 annual-return Return made up to 24/10/08; full list of members 4 Buy now
29 Oct 2008 accounts Annual Accounts 14 Buy now
09 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
09 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
30 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
26 Nov 2007 annual-return Return made up to 24/10/07; full list of members 3 Buy now
15 Nov 2007 accounts Annual Accounts 18 Buy now
12 Feb 2007 address Registered office changed on 12/02/07 from: kings dock street liverpool merseyside L1 8LE 1 Buy now
04 Nov 2006 accounts Annual Accounts 18 Buy now
03 Nov 2006 annual-return Return made up to 24/10/06; full list of members 3 Buy now
02 Nov 2006 officers Director resigned 1 Buy now
02 Nov 2006 officers Director's particulars changed 1 Buy now
05 Feb 2006 officers Director's particulars changed 1 Buy now
27 Oct 2005 annual-return Return made up to 24/10/05; full list of members 3 Buy now
02 Jul 2005 accounts Annual Accounts 18 Buy now
13 May 2005 mortgage Particulars of mortgage/charge 7 Buy now
08 Feb 2005 officers New director appointed 2 Buy now
08 Feb 2005 officers New director appointed 2 Buy now
18 Nov 2004 annual-return Return made up to 19/11/04; full list of members 8 Buy now
13 Sep 2004 accounts Annual Accounts 9 Buy now
30 Jan 2004 annual-return Return made up to 19/11/03; full list of members 10 Buy now
30 Jan 2004 officers New secretary appointed 2 Buy now
30 Jan 2004 officers Secretary resigned 1 Buy now
22 Jan 2004 officers Director resigned 1 Buy now
29 Dec 2003 capital £ ic 7816/5203 14/11/03 £ sr 2613@1=2613 1 Buy now
01 Sep 2003 accounts Annual Accounts 8 Buy now
31 Jan 2003 miscellaneous Statement Of Affairs 200 Buy now
31 Jan 2003 capital Ad 16/10/02--------- £ si 7815@1 2 Buy now
20 Jan 2003 annual-return Return made up to 19/11/02; full list of members; amend 7 Buy now
17 Dec 2002 annual-return Return made up to 19/11/02; full list of members 9 Buy now
05 Sep 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
02 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
19 Nov 2001 officers Director resigned 1 Buy now
19 Nov 2001 officers Secretary resigned 1 Buy now
19 Nov 2001 incorporation Incorporation Company 17 Buy now