Advanced company searchLink opens in new window

BEACHAM WHITEHEAD HOLDINGS LIMITED

Company number 03496157

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)
16 Jun 2016 SH08 Change of share class name or designation
16 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2016 SH10 Particulars of variation of rights attached to shares
04 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,242.58
25 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
20 Jan 2016 SH08 Change of share class name or designation
12 Jan 2016 TM01 Termination of appointment of Adam Peter Fowle as a director on 18 December 2015
12 Jan 2016 TM01 Termination of appointment of Ronald Allen Moss as a director on 18 December 2015
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2015 MR01 Registration of charge 034961570003, created on 18 December 2015
11 Jun 2015 SH10 Particulars of variation of rights attached to shares
11 Jun 2015 SH08 Change of share class name or designation
11 Jun 2015 SH02 Sub-division of shares on 30 April 2015
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,242.58
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 30/04/2015
08 May 2015 AP01 Appointment of Mr Adam Peter Fowle as a director on 30 April 2015
08 May 2015 AP01 Appointment of Mr Ronald Allen Moss as a director on 30 April 2015
18 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
23 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
10 Feb 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
06 Feb 2014 AD01 Registered office address changed from Ashbourne House 49-51 Forest Road East Nottingham NG1 4HT on 6 February 2014
28 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
09 Aug 2013 AUD Auditor's resignation
17 May 2013 AA Group of companies' accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders