- Company Overview for A.J.BEAMAN (CONSTRUCTION) LIMITED (04403091)
- Filing history for A.J.BEAMAN (CONSTRUCTION) LIMITED (04403091)
- People for A.J.BEAMAN (CONSTRUCTION) LIMITED (04403091)
- Charges for A.J.BEAMAN (CONSTRUCTION) LIMITED (04403091)
- More for A.J.BEAMAN (CONSTRUCTION) LIMITED (04403091)
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) |
---|---|---|---|
01 Mar 2017 | CH01 | Director's details changed for Jamie Andrew Smith on 1 March 2017 | |
01 Mar 2017 | CH03 | Secretary's details changed for Jamie Andrew Smith on 1 March 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Alison Beaman on 1 March 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Alan John Beaman on 1 March 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from Unit 1 Pine View Hillside Industrial Estate Cheadle Stoke-on-Trent ST10 1PN to 42a Radford Street Stone Staffordshire ST15 8DA on 22 February 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2016 | MR01 | Registration of charge 044030910002, created on 27 October 2016 | |
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
13 May 2016 | SH08 | Change of share class name or designation | |
14 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Dec 2013 | AD01 | Registered office address changed from 66 Tape Street Cheadle Stoke-on-Trent Staffordshire ST10 1ES United Kingdom on 23 December 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 10 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
15 Feb 2011 | AP01 | Appointment of Mr Daniel Kenneth Beaman as a director | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Jamie Andrew Smith on 31 October 2009 |