Advanced company searchLink opens in new window

BEVERLEY VENEERS LIMITED

Company number 01632099

Filter by category

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)
11 Mar 2019 TM01 Termination of appointment of Philip John Shepherd as a director on 11 March 2019
08 Mar 2019 TM02 Termination of appointment of Victoria Jayne Shepherd as a secretary on 8 March 2019
21 Feb 2019 AD01 Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG on 21 February 2019
23 Aug 2018 AD01 Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 23 August 2018
07 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
30 Sep 2016 AA Accounts for a small company made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 12 May 2016
Statement of capital on 2016-06-01
  • GBP 30,100
10 Nov 2015 MR01 Registration of charge 016320990017, created on 24 October 2015
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 12 May 2015
Statement of capital on 2015-06-03
  • GBP 30,100
30 Dec 2014 SH10 Particulars of variation of rights attached to shares
15 Dec 2014 SH08 Change of share class name or designation
15 Dec 2014 CC04 Statement of company's objects
15 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 05/12/2014
09 Dec 2014 MR01 Registration of charge 016320990015, created on 5 December 2014
09 Dec 2014 MR01 Registration of charge 016320990016, created on 5 December 2014
08 Dec 2014 MR04 Satisfaction of charge 016320990013 in full
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
04 Aug 2014 AD01 Registered office address changed from Tower S Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 August 2014
23 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 30,100
03 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013