Advanced company searchLink opens in new window

BEAVERBEST LIMITED

Company number 02868995

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)
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Sep 2019 AP01 Appointment of Mr John Monteyne as a director on 7 September 2019
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
02 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Sep 2018 AP01 Appointment of Mr Ronald Thomas Thorne as a director on 1 September 2018
13 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
09 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Sep 2017 TM01 Termination of appointment of Paula Brackenridge as a director on 9 September 2017
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
02 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Aug 2016 TM01 Termination of appointment of David Clapperton as a director on 13 August 2016
24 Aug 2016 AA Micro company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 15
30 Nov 2015 AD02 Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to Burn House Doddington Mill Doddington Wooler Northumberland NE71 6AR
30 Nov 2015 TM01 Termination of appointment of Dinah May Iredale as a director on 3 November 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Aug 2015 TM02 Termination of appointment of Nicholas Hooper as a secretary on 31 July 2015
03 Aug 2015 TM01 Termination of appointment of Noel Smith as a director on 11 December 2014
17 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 15
29 Sep 2014 TM01 Termination of appointment of David Harvey as a director on 19 June 2014
28 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
19 Mar 2014 AP01 Appointment of Mr David Clapperton as a director on 8 March 2014
19 Mar 2014 AP01 Appointment of Mr Noel Smith as a director on 8 March 2014
19 Mar 2014 AP01 Appointment of Mrs Dinah May Iredale as a director on 8 March 2014
19 Mar 2014 AP01 Appointment of Mr Kevin Malloy as a director on 8 March 2014