Advanced company searchLink opens in new window

BEELSBY CONTRACTORS LIMITED

Company number 03238521

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)
14 Jul 2006 288a New director appointed
14 Jul 2006 288a New director appointed
23 Aug 2005 363a Return made up to 02/08/05; full list of members
02 Aug 2005 AA Total exemption small company accounts made up to 5 April 2005
18 Aug 2004 363s Return made up to 02/08/04; full list of members
26 Jul 2004 AA Total exemption small company accounts made up to 5 April 2004
05 Sep 2003 363s Return made up to 02/08/03; full list of members
19 Aug 2003 AA Total exemption small company accounts made up to 5 April 2003
18 Nov 2002 AA Total exemption small company accounts made up to 5 April 2002
03 Oct 2002 363s Return made up to 02/08/02; full list of members
06 Nov 2001 AA Total exemption small company accounts made up to 5 April 2001
15 Aug 2001 363s Return made up to 02/08/01; full list of members
08 Nov 2000 AA Accounts for a small company made up to 5 April 2000
21 Aug 2000 363s Return made up to 02/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
27 Aug 1999 363s Return made up to 10/08/99; no change of members
10 Aug 1999 AA Accounts for a small company made up to 5 April 1999
14 Dec 1998 AA Accounts for a small company made up to 5 April 1998
17 Aug 1998 363s Return made up to 10/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Dec 1997 AA Accounts for a small company made up to 5 April 1997
09 Sep 1997 363s Return made up to 16/08/97; full list of members
  • 363(287) ‐ Registered office changed on 09/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Jan 1997 395 Particulars of mortgage/charge
06 Sep 1996 88(2)R Ad 16/08/96--------- £ si 98@1=98 £ ic 2/100
06 Sep 1996 225 Accounting reference date shortened from 31/08/97 to 05/04/97
23 Aug 1996 288 Secretary resigned
16 Aug 1996 NEWINC Incorporation