- Company Overview for E.W. BEARD LIMITED (01126135)
- Filing history for E.W. BEARD LIMITED (01126135)
- People for E.W. BEARD LIMITED (01126135)
- Charges for E.W. BEARD LIMITED (01126135)
- More for E.W. BEARD LIMITED (01126135)
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) |
---|---|---|---|
31 Mar 2015 | TM01 | Termination of appointment of Clive Warren Bassett as a director on 31 March 2015 | |
31 Mar 2015 | TM02 | Termination of appointment of Clive Warren Bassett as a secretary on 31 March 2015 | |
31 Mar 2015 | AP03 | Appointment of Mr Michael Francis Mccabe as a secretary on 31 March 2015 | |
24 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Mar 2015 | AP01 | Appointment of Mr Michael Francis Mccabe as a director on 2 March 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
17 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jan 2014 | AP01 | Appointment of Mr Guy Patrick Hannell as a director | |
08 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
18 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
16 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jan 2012 | TM01 | Termination of appointment of James Murrin as a director | |
05 Jan 2012 | AP01 | Appointment of Mr Neil Anthony Sherreard as a director | |
04 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
04 Oct 2011 | CH03 | Secretary's details changed for Clive Warren Bassett on 23 September 2011 | |
23 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
01 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for James Chadwick Murrin on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Marc Andrew Bayley on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for John Leonard Youle on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mark George Beard on 1 October 2009 |