Advanced company searchLink opens in new window

BEALE'S LIMITED

Company number 00043303

Filter by category

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)
02 Aug 2018 AA Full accounts made up to 31 March 2018
26 Sep 2017 AA Full accounts made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
05 Jan 2017 CH01 Director's details changed for Mr Andrew Edward Beale on 5 January 2017
21 Aug 2016 AA Full accounts made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
25 Feb 2016 CH03 Secretary's details changed for Mr Michael George Pettit on 24 February 2016
17 Oct 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 60,000
14 May 2015 MR04 Satisfaction of charge 3 in full
14 May 2015 MR04 Satisfaction of charge 1 in full
14 May 2015 MR04 Satisfaction of charge 6 in full
14 May 2015 MR04 Satisfaction of charge 7 in full
10 Apr 2015 MR01 Registration of charge 000433030010, created on 27 March 2015
31 Mar 2015 MR01 Registration of charge 000433030008, created on 27 March 2015
31 Mar 2015 MR01 Registration of charge 000433030009, created on 27 March 2015
02 Oct 2014 TM01 Termination of appointment of Peter Thornton Smale as a director on 19 September 2014
01 Oct 2014 AA Full accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 60,000
02 Oct 2013 AA Full accounts made up to 31 March 2013
22 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 60,000
13 Sep 2012 AA Full accounts made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
13 Aug 2012 AP01 Appointment of Mr Nicholas Henderson Beale as a director
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 7