Advanced company searchLink opens in new window

BEAMAN FASCIAS & ROOFING LIMITED

Company number 06371995

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)
12 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with no updates
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Oct 2024 CH01 Director's details changed for Mr Neill David Beaman on 14 October 2024
13 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2023 PSC05 Change of details for Beaman Holdings Limited as a person with significant control on 20 June 2023
23 May 2023 CH01 Director's details changed for Mr Neill David Beaman on 18 May 2023
19 May 2023 AD01 Registered office address changed from 139 Donnington Close Church Hill Redditch Worcestershire B98 8QF United Kingdom to Unit 4 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE on 19 May 2023
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 TM02 Termination of appointment of Janice Louise Beaman as a secretary on 22 February 2021
23 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
22 Feb 2021 TM01 Termination of appointment of Janice Louise Beaman as a director on 22 February 2021
22 Feb 2021 TM01 Termination of appointment of Christopher Noel Beaman as a director on 22 February 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
11 Feb 2021 PSC07 Cessation of Janice Louise Beaman as a person with significant control on 1 December 2020
11 Feb 2021 PSC02 Notification of Beaman Holdings Limited as a person with significant control on 1 December 2020
11 Feb 2021 PSC07 Cessation of Christopher Noel Beaman as a person with significant control on 1 December 2020
10 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share capital increased/new share class created/consolidation of shares 01/12/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 285.00
10 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 SH08 Change of share class name or designation
03 Feb 2021 PSC04 Change of details for Mr Christopher Noel Beaman as a person with significant control on 1 February 2021