- Company Overview for BEALE'S LIMITED (00043303)
- Filing history for BEALE'S LIMITED (00043303)
- People for BEALE'S LIMITED (00043303)
- Charges for BEALE'S LIMITED (00043303)
- More for BEALE'S LIMITED (00043303)
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
|
|
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
|
|
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
|
|
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 |