Advanced company searchLink opens in new window

BEATTIES LIMITED

Company number 04098479

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)
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
24 May 2012 AA Accounts for a dormant company made up to 28 January 2012
31 Oct 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Mr John King on 20 October 2011
15 Apr 2011 AA Accounts for a dormant company made up to 29 January 2011
01 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Mr John King on 18 October 2010
23 Jul 2010 CH01 Director's details changed for Mr Donald Mccarthy on 30 April 2010
06 May 2010 AA Accounts for a dormant company made up to 30 January 2010
16 Nov 2009 CH01 Director's details changed for Mr John King on 16 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Mark Anthony Gifford on 12 November 2009
03 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
06 Oct 2009 CH01 Director's details changed for Mr Donald Mccarthy on 5 October 2009
06 Oct 2009 CH01 Director's details changed for John King on 5 October 2009
06 Oct 2009 CH01 Director's details changed for Mark Anthony Gifford on 5 October 2009
06 Oct 2009 CH03 Secretary's details changed for Peter Geoffrey Hearsey on 5 October 2009
22 Jun 2009 AA Accounts for a dormant company made up to 24 January 2009
07 Apr 2009 288c Director's change of particulars / donald mccarthy / 01/01/2009
30 Oct 2008 363a Return made up to 30/10/08; full list of members
26 Aug 2008 AA Accounts for a dormant company made up to 26 January 2008
28 Jul 2008 288c Secretary's change of particulars / peter hearsey / 30/05/2008
30 May 2008 288a Director appointed mark anthony gifford
23 May 2008 288b Appointment terminated director stefan cassar
31 Mar 2008 287 Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH
11 Feb 2008 288c Director's particulars changed