- Company Overview for BEACON ROADWAYS LIMITED (01315158)
- Filing history for BEACON ROADWAYS LIMITED (01315158)
- People for BEACON ROADWAYS LIMITED (01315158)
- Charges for BEACON ROADWAYS LIMITED (01315158)
- More for BEACON ROADWAYS LIMITED (01315158)
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) |
---|---|---|---|
27 Jul 2020 | AP01 | Appointment of David Masters as a director on 24 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Hannah Mocroft as a director on 24 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mrs Emma Louise Pain as a director on 24 July 2020 | |
10 Mar 2020 | AP03 | Appointment of Mr Peter John Hargreaves as a secretary on 9 March 2020 | |
10 Mar 2020 | TM02 | Termination of appointment of Michael Wright as a secretary on 9 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Michael Anthony Wright as a director on 9 March 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Oct 2019 | AA01 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 17 September 2014
|
|
17 Sep 2014 | AD01 | Registered office address changed from Unit 6 Stambermill Industrial Estate, Timmis Road, Lye Stourbridge West Midlands DY9 7BQ to Beacon Roadways Timmis Road Lye Stourbridge West Midlands DY9 7BQ on 17 September 2014 | |
15 Jul 2014 | AP03 | Appointment of Mr Michael Wright as a secretary on 11 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Peter John Hargreaves as a director on 11 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Neil Gary Higgitt as a director on 11 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Michael Anthony Wright as a director on 11 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Timothy Noel Patrick Welch as a director on 11 July 2014 |