Advanced company searchLink opens in new window

BEATTIE CONSULT AND BUILD LIMITED

Company number 04008119

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)
06 Jan 2025 CH01 Director's details changed for Mr Michael John Ventham on 6 January 2025
11 Nov 2024 CH01 Director's details changed for Mr Ronald Peter Beattie on 11 November 2024
11 Nov 2024 CH03 Secretary's details changed for Mrs Rosemary June Beattie on 11 November 2024
11 Nov 2024 AD01 Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE to C/O Jermyn & Co, Unit 3 Hill Farm, Kirby Road Kirby Bedon Norwich NR14 7DU on 11 November 2024
08 Nov 2024 AA Micro company accounts made up to 29 February 2024
09 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Comypany documents 26/07/2024
  • RES12 ‐ Resolution of varying share rights or name
09 Aug 2024 SH08 Change of share class name or designation
09 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Any two directors be authorised to issue new share certificates, and cancel old share certificates as required 26/07/2024
  • RES12 ‐ Resolution of varying share rights or name
09 Aug 2024 SH08 Change of share class name or designation
06 Aug 2024 CH01 Director's details changed for Mr Nathan Oliver Beattie on 26 July 2024
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 26 July 2024
  • GBP 800
18 Jul 2024 CH03 Secretary's details changed for Mrs Rosemary June Beattie on 18 July 2024
18 Jul 2024 CH01 Director's details changed for Mr Ronald Peter Beattie on 18 July 2024
14 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
05 Jun 2024 AP01 Appointment of Mr James Caven-Atack as a director on 3 June 2024
05 Jun 2024 AP01 Appointment of Mr Michael John Ventham as a director on 3 June 2024
29 May 2024 AP01 Appointment of Mr Nathan Oliver Beattie as a director on 29 May 2024
29 May 2024 AP01 Appointment of Mrs Isabel Lucy Badger as a director on 29 May 2024
29 May 2024 AP01 Appointment of Mrs Rosemary June Beattie as a director on 29 May 2024
02 May 2024 AA01 Previous accounting period shortened from 31 May 2024 to 29 February 2024
26 Mar 2024 CERTNM Company name changed beattie design and build LIMITED\certificate issued on 26/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-21
21 Mar 2024 CERTNM Company name changed rwp design and build LIMITED\certificate issued on 21/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-18
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
12 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022