Advanced company searchLink opens in new window

BEEZER (PWA) LTD

Company number SC492158

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)
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 18,628
12 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
22 Feb 2018 AP01 Appointment of Mr Brian Mitchell Smillie as a director on 1 February 2018
06 Sep 2017 AA01 Previous accounting period extended from 30 March 2017 to 31 July 2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 13,818.88
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
23 May 2017 TM01 Termination of appointment of John (Ian) Russell as a director on 1 May 2017
17 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2016
  • GBP 12,808.26
17 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2016
  • GBP 10,909
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 2 February 2017
  • GBP 14,771.55
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 10,909
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/02/2017
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 14,021.55
09 Feb 2017 AP01 Appointment of Ian Russell as a director on 1 January 2017
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 12,808.26
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/02/2017
01 Feb 2017 CS01 Confirmation statement made on 27 November 2016 with updates
01 Feb 2017 AP01 Appointment of Mr John (Ian) Russell as a director on 16 August 2016
30 Sep 2016 AD01 Registered office address changed from Kings Park House 21 Victoria Place Kings Park Stirling Stirlingshire FK8 2QT Scotland to 7 Palmerston Place Lane Edinburgh EH12 5AE on 30 September 2016
01 Sep 2016 AP01 Appointment of Mr Nick Swan as a director on 1 September 2016
29 Aug 2016 AP01 Appointment of Mr David Dennis Mcintosh as a director on 15 August 2016
16 Aug 2016 AA Total exemption small company accounts made up to 30 March 2016
19 Feb 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
15 Feb 2016 AA01 Current accounting period extended from 30 November 2015 to 30 March 2016
27 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted