- Company Overview for BEAMERS BRIXHAM LIMITED (05443558)
- Filing history for BEAMERS BRIXHAM LIMITED (05443558)
- People for BEAMERS BRIXHAM LIMITED (05443558)
- More for BEAMERS BRIXHAM LIMITED (05443558)
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) |
---|---|---|---|
15 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
01 Sep 2023 | AD01 | Registered office address changed from Grosvenor House, 1 New Road Brixham Devon TQ5 8LZ to 8 Cross Park Brixham TQ5 9LZ on 1 September 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
23 May 2023 | AP01 | Appointment of Mr Timothy James Whitehouse as a director on 23 May 2023 | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 May 2021 | PSC04 | Change of details for Mrs Simone Claire Cook as a person with significant control on 21 March 2018 | |
24 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 Oct 2020 | AP01 | Appointment of Mr David John Cook as a director on 26 October 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
04 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Clive Lawrence Higgins as a director on 3 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Jennifer Joan Higgins as a director on 3 August 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off |