BEAMAN FASCIAS & ROOFING LIMITED

06371995
UNIT 4 HOWARD ROAD PARK FARM INDUSTRIAL ESTATE REDDITCH B98 7SE

Documents

Documents
Date Category Description Pages
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 11 Buy now
20 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2023 officers Change of particulars for director (Mr Neill David Beaman) 2 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 11 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2021 accounts Annual Accounts 11 Buy now
24 Feb 2021 officers Termination of appointment of secretary (Janice Louise Beaman) 1 Buy now
23 Feb 2021 resolution Resolution 3 Buy now
22 Feb 2021 officers Termination of appointment of director (Janice Louise Beaman) 1 Buy now
22 Feb 2021 officers Termination of appointment of director (Christopher Noel Beaman) 1 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2021 resolution Resolution 2 Buy now
10 Feb 2021 capital Return of Allotment of shares 4 Buy now
10 Feb 2021 incorporation Memorandum Articles 39 Buy now
10 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
03 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2021 officers Change of particulars for secretary (Mrs Janice Louise Beaman) 1 Buy now
01 Feb 2021 officers Change of particulars for director (Mrs Janice Louise Beaman) 2 Buy now
01 Feb 2021 officers Change of particulars for director (Mr Christopher Noel Beaman) 2 Buy now
20 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2020 officers Appointment of director (Mr Neill David Beaman) 2 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 9 Buy now
03 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jul 2019 accounts Annual Accounts 11 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2018 accounts Annual Accounts 9 Buy now
11 Sep 2017 accounts Annual Accounts 10 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 accounts Annual Accounts 7 Buy now
17 Sep 2015 annual-return Annual Return 6 Buy now
07 Jul 2015 accounts Annual Accounts 7 Buy now
17 Sep 2014 annual-return Annual Return 6 Buy now
12 Aug 2014 accounts Annual Accounts 6 Buy now
19 Sep 2013 annual-return Annual Return 6 Buy now
25 Jul 2013 accounts Annual Accounts 7 Buy now
18 Sep 2012 annual-return Annual Return 6 Buy now
16 Jul 2012 accounts Annual Accounts 5 Buy now
27 Sep 2011 annual-return Annual Return 6 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
20 Sep 2010 annual-return Annual Return 6 Buy now
05 Aug 2010 accounts Annual Accounts 6 Buy now
17 Sep 2009 annual-return Return made up to 17/09/09; full list of members 4 Buy now
29 Aug 2009 accounts Annual Accounts 5 Buy now
19 Sep 2008 annual-return Return made up to 17/09/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 5 Buy now
15 Nov 2007 accounts Accounting reference date shortened from 30/09/08 to 31/03/08 1 Buy now
16 Oct 2007 capital Ad 17/09/07--------- £ si 100@.5=50 £ ic 200/250 2 Buy now
16 Oct 2007 capital Ad 17/09/07--------- £ si 100@1=100 £ ic 100/200 2 Buy now
16 Oct 2007 capital Ad 17/09/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Oct 2007 officers Secretary resigned 1 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
16 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
17 Sep 2007 incorporation Incorporation Company 18 Buy now