Advanced company searchLink opens in new window

THE BEECHES MANAGEMENT (WILMSLOW) CO LIMITED

Company number 06429482

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 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
29 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
30 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4
01 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
16 Jan 2014 CH01 Director's details changed for Mr Kevin John Pickersgill on 24 May 2013
27 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
26 Nov 2013 AD01 Registered office address changed from , C/O Edenhouse Estates, 4 the Beeches, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England on 26 November 2013
06 Mar 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
17 Dec 2012 AD01 Registered office address changed from , C/O Abacus for You Ltd, 11 Fountain Lane, Davenham, Northwich, Cheshire, CW9 8LT, United Kingdom on 17 December 2012
17 Dec 2012 TM01 Termination of appointment of Christopher Ward as a director
17 Dec 2012 AP01 Appointment of Mr Kevin John Pickersgill as a director
24 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
19 Mar 2012 TM02 Termination of appointment of Simon Kimble as a secretary
19 Mar 2012 TM01 Termination of appointment of Simon Kimble as a director
19 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Dec 2011 AD01 Registered office address changed from , Unit 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom on 16 December 2011
08 Feb 2011 AD01 Registered office address changed from , Unit 17 Middlewich Road, Nantwich, Cheshire, CW5 6PF on 8 February 2011
31 Jan 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
31 Dec 2010 AD01 Registered office address changed from , C/O C/O, Bluetree Estates, Bluetree Estates, 1 the Beeches Beech Lane, Wilmslow, Cheshire, SK9 5ER on 31 December 2010
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Jan 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
15 Sep 2009 AA Accounts for a dormant company made up to 31 January 2009
06 Jan 2009 88(2) Ad 24/12/08\gbp si 1@1=1\gbp ic 2/3\