BEESON BOOKKEEPING SERVICE LIMITED
Company number 04478965
- Company Overview for BEESON BOOKKEEPING SERVICE LIMITED (04478965)
- Filing history for BEESON BOOKKEEPING SERVICE LIMITED (04478965)
- People for BEESON BOOKKEEPING SERVICE LIMITED (04478965)
- More for BEESON BOOKKEEPING SERVICE LIMITED (04478965)
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) |
---|---|---|---|
02 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
10 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
04 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
04 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Thomas Henry Bowskill as a director on 29 March 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of Melvin Bowskill as a secretary on 29 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Hilary Clare Beeson as a director on 29 March 2019 | |
03 Apr 2019 | PSC07 | Cessation of Hilary Clare Beeson as a person with significant control on 29 March 2019 | |
03 Apr 2019 | PSC01 | Notification of Paul Lewis as a person with significant control on 29 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Paul Lewis as a director on 29 March 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 27 Old Hexthorpe Doncaster South Yorkshire DN4 0JD to Windsor House High Road Balby Doncaster DN4 0PL on 3 April 2019 | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |