Advanced company searchLink opens in new window

BEAVERS ASSOCIATES LTD.

Company number 02963952

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)
05 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with updates
26 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 43,642
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
  • GBP 43,642
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
  • GBP 43,642
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