Advanced company searchLink opens in new window

J E BEALE PUBLIC LIMITED COMPANY

Company number 00120002

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2018 TM01 Termination of appointment of Andrew Stewart Perloff as a director on 1 November 2018
18 Oct 2018 MR01 Registration of charge 001200020012, created on 16 October 2018
05 Oct 2018 AA Full accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
19 Feb 2018 MR05 All of the property or undertaking no longer forms part of charge 6
09 Oct 2017 AA Full accounts made up to 1 April 2017
26 May 2017 TM01 Termination of appointment of Stuart Randolph Lyons as a director on 26 May 2017
09 May 2017 AP01 Appointment of Mr Anthony Richard Brown as a director on 2 May 2017
02 May 2017 CH01 Director's details changed for Mr Simon Jeffrey Peters on 28 April 2017
02 May 2017 CH01 Director's details changed for Mr Andrew Stewart Perloff on 28 April 2017
21 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
30 Nov 2016 AA Full accounts made up to 2 April 2016
16 Sep 2016 1.4 Notice of completion of voluntary arrangement
05 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,030,352
07 Apr 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
26 Oct 2015 AP03 Appointment of Mrs Tean Elizabeth Dallaway as a secretary on 15 October 2015
26 Oct 2015 TM02 Termination of appointment of Christopher Raymond Varley as a secretary on 15 October 2015
14 Jul 2015 CH01 Director's details changed for Mr Simon Jeffrey Peters on 14 July 2015
02 Jun 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
12 May 2015 AA Full accounts made up to 1 November 2014
08 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,030,352
28 Apr 2015 TM01 Termination of appointment of Anthony Brinley Richards as a director on 22 April 2015
14 Apr 2015 TM01 Termination of appointment of William Patrick Tuffy as a director on 2 April 2015
13 Apr 2015 TM01 Termination of appointment of Michael Paul Hitchcock as a director on 2 April 2015
20 Mar 2015 AP01 Appointment of Mr Andrew Stewart Perloff as a director on 16 March 2015