Advanced company searchLink opens in new window

BEAGLE ORTHOPAEDIC LIMITED

Company number 06593518

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)
15 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
30 Mar 2017 SH08 Change of share class name or designation
30 Mar 2017 SH10 Particulars of variation of rights attached to shares
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 635,000
09 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
28 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 635,000
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 635,000
27 May 2014 MR01 Registration of charge 065935180002
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Leonard Thomas Lloyd on 8 November 2012
15 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
23 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
02 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Kenneth Paul Davis on 1 October 2009
02 Jun 2011 CH01 Director's details changed for Martin Richard Salvage on 1 October 2009
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Mar 2011 CH01 Director's details changed for Leonard Thomas Lloyd on 10 March 2011
10 Mar 2011 CH01 Director's details changed for Martin Richard Salvage on 10 March 2011
18 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
17 Jun 2010 CH04 Secretary's details changed for Eghams Court Corporate Services Ltd on 14 May 2010