Advanced company searchLink opens in new window

BEAKHOUSE LIMITED

Company number 01476371

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)
13 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2008 288a Secretary appointed mr mark philip, david stevens
12 Jun 2008 288b Appointment Terminated Secretary helen thomas
02 Jun 2008 288c Director's Change of Particulars / edward leigh / 27/05/2008 / HouseName/Number was: , now: 57; Street was: flat 3, now: reeve close; Area was: 12 redington road, now: ; Post Town was: london, now: leighton buzzard; Region was: , now: bedfordshire; Post Code was: NW3 7RG, now: LU7 4RX
22 Jan 2008 AA Full accounts made up to 28 April 2007
28 Nov 2007 288b Director resigned
16 Oct 2007 363a Return made up to 12/10/07; full list of members
15 Oct 2007 288b Secretary resigned
15 Oct 2007 288a New director appointed
12 Oct 2007 288a New secretary appointed
01 Mar 2007 288b Director resigned
27 Feb 2007 288a New director appointed
15 Feb 2007 AA Full accounts made up to 29 April 2006
19 Oct 2006 363a Return made up to 12/10/06; full list of members
22 Sep 2006 288a New director appointed
22 Sep 2006 288b Director resigned
10 Feb 2006 AA Full accounts made up to 30 April 2005
26 Oct 2005 363a Return made up to 12/10/05; full list of members
11 Feb 2005 AA Full accounts made up to 1 May 2004
22 Oct 2004 363a Return made up to 12/10/04; full list of members
10 Feb 2004 AA Full accounts made up to 3 May 2003
20 Oct 2003 363a Return made up to 12/10/03; full list of members
30 Jul 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Re auditors S26(5) 22/07/03
07 Feb 2003 AA Full accounts made up to 27 April 2002
22 Oct 2002 363a Return made up to 12/10/02; full list of members