Advanced company searchLink opens in new window

BEAW FIELD SHETLAND LIMITED

Company number 07551084

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Dec 2022 AA Accounts for a small company made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
20 Dec 2021 AA Accounts for a small company made up to 31 March 2021
15 Jul 2021 PSC04 Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
10 Feb 2021 AP01 Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021
10 Dec 2020 AA Accounts for a small company made up to 31 March 2020
23 Nov 2020 CH01 Director's details changed for Mr John Whittaker on 20 November 2020
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
05 Nov 2020 CH01 Director's details changed for Mr John Whittaker on 3 November 2020
05 Nov 2020 CH01 Director's details changed for Mr Steven Keith Underwood on 3 November 2020
05 Nov 2020 CH01 Director's details changed for Mr John Alexander Schofield on 3 November 2020
03 Nov 2020 TM01 Termination of appointment of Neil Lees as a director on 15 October 2020
03 Nov 2020 TM02 Termination of appointment of Neil Lees as a secretary on 15 October 2020
03 Nov 2020 AD01 Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020
02 Jun 2020 TM01 Termination of appointment of David Muir Miller as a director on 1 June 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
13 Dec 2019 AA Accounts for a small company made up to 31 March 2019
19 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
21 Dec 2018 AA Accounts for a small company made up to 31 March 2018
03 Jul 2018 PSC04 Change of details for Christopher Eves as a person with significant control on 28 June 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
09 Feb 2018 TM01 Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017
12 Dec 2017 AA Full accounts made up to 31 March 2017