- Company Overview for J E BEALE PUBLIC LIMITED COMPANY (00120002)
- Filing history for J E BEALE PUBLIC LIMITED COMPANY (00120002)
- People for J E BEALE PUBLIC LIMITED COMPANY (00120002)
- Charges for J E BEALE PUBLIC LIMITED COMPANY (00120002)
- Insolvency for J E BEALE PUBLIC LIMITED COMPANY (00120002)
- More for J E BEALE PUBLIC LIMITED COMPANY (00120002)
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) |
---|---|---|---|
20 Mar 2015 | AP01 | Appointment of Mr Stuart Randolph Lyons as a director on 16 March 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr Simon Jeffrey Peters as a director on 16 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Catherine Margaret Norgate-Hart as a director on 16 March 2015 | |
03 Jul 2014 | TM01 | Termination of appointment of John Chillcott as a director | |
09 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
01 May 2014 | AA | Full accounts made up to 2 November 2013 | |
27 Nov 2013 | MR01 | Registration of charge 001200020011 | |
19 Sep 2013 | TM01 | Termination of appointment of Keith Edelman as a director | |
19 Jul 2013 | AP01 | Appointment of Mrs Catherine Margaret Norgate-Hart as a director | |
22 Apr 2013 | AA | Full accounts made up to 3 November 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
16 Apr 2013 | AP01 | Appointment of Mr Michael Paul Hitchcock as a director | |
15 Feb 2013 | TM01 | Termination of appointment of Anthony Brown as a director | |
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
25 Jun 2012 | TM01 | Termination of appointment of Andrew Owst as a director | |
08 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
28 Mar 2012 | AA | Full accounts made up to 29 October 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Mike Killingley as a director | |
15 Nov 2011 | AP01 | Appointment of William Patrick Tuffy as a director | |
09 Sep 2011 | AP01 | Appointment of Anthony Brinley Richards as a director | |
26 Aug 2011 | AP01 | Appointment of John Edwin Chillcott as a director |