Advanced company searchLink opens in new window

THE BEECHES RECTORY LANE LIMITED

Company number 03499171

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)
29 Oct 2019 TM01 Termination of appointment of Paula Louise Dedicoat as a director on 7 August 2019
29 Oct 2019 AP01 Appointment of Mrs Michaela Mary Goodwin as a director on 8 August 2019
19 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
23 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
24 May 2018 AA Total exemption full accounts made up to 31 December 2017
04 Mar 2018 AP01 Appointment of Mrs Lesley Whittaker as a director on 31 December 2016
04 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with updates
02 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
08 Jul 2017 TM01 Termination of appointment of Steven Paul Wakeman as a director on 1 September 2016
15 May 2017 AP01 Appointment of Mrs Leslie Whittaker as a director on 17 August 2016
04 Mar 2017 CS01 Confirmation statement made on 26 January 2017 with updates
12 Aug 2016 AD01 Registered office address changed from 7 Stalls Farm Road Droitwich Worcestershire WR9 8JQ England to The Beeches Rectory Lane Upton Warren Bromsgrove Worcestershire B61 7EL on 12 August 2016
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,200
12 Jan 2016 AP01 Appointment of Mrs Paula Louise Dedicoat as a director on 17 June 2015
12 Jan 2016 AP01 Appointment of Mr Dominic Alexander John Cross as a director on 26 September 2015
12 Jan 2016 AP01 Appointment of Miss Danielle Marie Danks as a director on 1 January 2015
12 Jan 2016 TM01 Termination of appointment of Maureen Elizabeth Tolladay as a director on 1 January 2015
12 Jan 2016 TM01 Termination of appointment of Winifred Emere as a director on 17 June 2015
06 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jun 2015 AD01 Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 7 Stalls Farm Road Droitwich Worcestershire WR9 8JQ on 15 June 2015
15 Jun 2015 TM02 Termination of appointment of Robert Simonds as a secretary on 31 March 2015
28 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,200
28 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,200