- Company Overview for BEAVERS ASSOCIATES LTD. (02963952)
- Filing history for BEAVERS ASSOCIATES LTD. (02963952)
- People for BEAVERS ASSOCIATES LTD. (02963952)
- More for BEAVERS ASSOCIATES LTD. (02963952)
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) |
---|---|---|---|
05 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | SH08 | Change of share class name or designation | |
04 May 2017 | CC04 | Statement of company's objects | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
02 Nov 2016 | AD01 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to Star House Star Hill Rochester Kent ME1 1UX on 2 November 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 1 March 2016 | |
01 Jul 2016 | AP03 | Appointment of Mrs Carol Ann Mumford as a secretary on 1 April 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 1 April 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 1 March 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 1 March 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 May 2014 | CH04 | Secretary's details changed for Simpsons Secretaries Limited on 31 March 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 30 April 2014 | |
16 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | CH01 | Director's details changed for Mark Chiverrell Bsc (Hons) Ceng, Mice on 3 September 2013 | |
16 Sep 2013 | CH01 | Director's details changed for Mr Keith Ian Mumford Mice Ceng on 3 September 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 1 March 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 1 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Mark Chiverrell Bsc (Hons) Ceng, Mice on 4 September 2012 | |
04 Sep 2012 | CH01 | Director's details changed for Mark Chiverrell Beng (Hons) Ceng Mciht on 4 September 2012 |