- Company Overview for BEAVERSCREENS FRANCHISE LIMITED (03403467)
- Filing history for BEAVERSCREENS FRANCHISE LIMITED (03403467)
- People for BEAVERSCREENS FRANCHISE LIMITED (03403467)
- Charges for BEAVERSCREENS FRANCHISE LIMITED (03403467)
- More for BEAVERSCREENS FRANCHISE LIMITED (03403467)
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) |
---|---|---|---|
15 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | TM01 | Termination of appointment of Trevor Beaver as a director on 7 October 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
04 Jun 2014 | AR01 | Annual return made up to 4 June 2014 with full list of shareholders | |
29 Jul 2013 | AR01 | Annual return made up to 15 July 2013 with full list of shareholders | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Feb 2013 | CH01 | Director's details changed for Mr. Trevor Beaver on 13 February 2013 | |
13 Feb 2013 | CH01 | Director's details changed for Paul Beaver on 13 February 2013 | |
13 Feb 2013 | AD01 | Registered office address changed from Braemar Court 1315 Melton Road Syston Leicester Leicestershire LE7 2EN United Kingdom on 13 February 2013 | |
13 Sep 2012 | CH01 | Director's details changed for Paul Beaver on 11 September 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from Unit 10 Demontfort Place Slater Street Leicester LE3 5AS England on 13 September 2012 | |
13 Sep 2012 | CH01 | Director's details changed for Mr. Trevor Beaver on 11 September 2012 | |
13 Sep 2012 | CH01 | Director's details changed for Paul Beaver on 11 September 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders |