Advanced company searchLink opens in new window

ALTRAD BEAVER 84 LIMITED

Company number 01808583

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)
28 Feb 2024 AAMD Amended accounts for a small company made up to 31 August 2023
23 Feb 2024 AAMD Amended accounts for a small company made up to 31 August 2023
19 Feb 2024 AA Accounts for a small company made up to 31 August 2023
20 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
06 Jan 2023 AA Accounts for a small company made up to 31 August 2022
24 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
25 May 2022 AA Accounts for a small company made up to 31 August 2021
14 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
28 Apr 2021 AA Full accounts made up to 31 August 2020
15 Oct 2020 AD02 Register inspection address has been changed from Churchill House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU England to Generation Uk Ltd Trinity Street Oldbury B69 4LA
14 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
05 Mar 2020 AA Full accounts made up to 31 August 2019
21 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
05 Apr 2019 AA Full accounts made up to 31 August 2018
24 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
24 May 2018 AA Full accounts made up to 31 August 2017
20 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
25 Jul 2017 AD04 Register(s) moved to registered office address Generation Holdings Ltd Trinity Street Off Tat Bank Road Oldbury West Midlands B69 4LA
25 Jul 2017 TM01 Termination of appointment of Ian Paul Smith as a director on 30 June 2017
25 Jul 2017 TM01 Termination of appointment of Stephen Paul Tysoe as a director on 10 April 2017
07 Jun 2017 AA Full accounts made up to 31 August 2016
04 Apr 2017 AP03 Appointment of Mr Alan Wilkinson as a secretary on 31 March 2017
03 Apr 2017 AP01 Appointment of Mr Alan Wilkinson as a director on 31 March 2017
03 Apr 2017 AP01 Appointment of Mr Mark Clifford as a director on 31 March 2017
03 Apr 2017 AD01 Registered office address changed from Churchill House Sopwith Crescent Wickford Essex to Generation Holdings Ltd Trinity Street Off Tat Bank Road Oldbury West Midlands B69 4LA on 3 April 2017