Advanced company searchLink opens in new window

BEECHFIELD BRANDS LIMITED

Company number 02953704

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)
22 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200
22 Sep 2015 CH01 Director's details changed for Peter Mchugh on 1 November 2014
16 Dec 2014 AA Accounts for a medium company made up to 31 December 2013
16 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
29 Jan 2013 AR01 Annual return made up to 28 July 2012 with full list of shareholders
08 Nov 2012 AA Full accounts made up to 31 December 2011
16 Dec 2011 AA Full accounts made up to 31 December 2010
31 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
31 Aug 2011 CH03 Secretary's details changed for Mr Roger Mchugh on 1 August 2011
31 Aug 2011 CH03 Secretary's details changed for Mr Roger Mchugh on 1 August 2011
30 Aug 2011 CH01 Director's details changed for Mr Roger Mchugh on 1 August 2011
30 Aug 2011 CH03 Secretary's details changed for Mr Roger Mchugh on 1 August 2011
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 9
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 10
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 8
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 7
29 Oct 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
24 Sep 2010 AA Accounts for a small company made up to 31 December 2009