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)
10 Jul 2017 PSC04 Change of details for Mr John Whittaker as a person with significant control on 26 June 2017
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 Nov 2016 AA Full accounts made up to 31 March 2016
26 Oct 2016 CH01 Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016 CH01 Director's details changed for Mr John Whittaker on 1 April 2016
27 Sep 2016 CH01 Director's details changed for Mr David Muir Miller on 27 September 2016
23 May 2016 CH01 Director's details changed for Mr Neil Lees on 11 May 2016
23 May 2016 CH03 Secretary's details changed for Mr Neil Lees on 11 May 2016
16 Mar 2016 AD01 Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 16 March 2016
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
15 Feb 2016 AP01 Appointment of Mr John Alexander Schofield as a director on 15 February 2016
22 Dec 2015 AA Full accounts made up to 31 March 2015
24 Apr 2015 CH01 Director's details changed for Mr David Muir Miller on 24 April 2015
08 Apr 2015 CH01 Director's details changed for Mr John Whittaker on 7 April 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
06 Jan 2015 AA Full accounts made up to 31 March 2014
12 Dec 2014 CH01 Director's details changed for Mr Steven Underwood on 1 December 2014
01 Sep 2014 CH01 Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
19 Aug 2014 CERTNM Company name changed peel wind farms (broughton lodge) LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
19 Aug 2014 CONNOT Change of name notice
30 Jul 2014 AP01 Appointment of Mr David Muir Miller as a director on 30 July 2014
05 Jun 2014 CH01 Director's details changed for Mr Neil Lees on 30 May 2014
13 Mar 2014 CH01 Director's details changed for Mr Neil Lees on 28 February 2014
13 Mar 2014 CH03 Secretary's details changed for Mr Neil Lees on 28 February 2014
05 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1