- Company Overview for NEIL BEAUCHAMP COURIER SERVICES LIMITED (06611920)
- Filing history for NEIL BEAUCHAMP COURIER SERVICES LIMITED (06611920)
- People for NEIL BEAUCHAMP COURIER SERVICES LIMITED (06611920)
- Charges for NEIL BEAUCHAMP COURIER SERVICES LIMITED (06611920)
- Insolvency for NEIL BEAUCHAMP COURIER SERVICES LIMITED (06611920)
- More for NEIL BEAUCHAMP COURIER SERVICES LIMITED (06611920)
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) |
---|---|---|---|
03 Sep 2010 | AD01 | Registered office address changed from 23 Medley Close Eaton Bray Dunstable Bedfordshire LU6 2DX United Kingdom on 3 September 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
10 Jun 2010 | CH03 | Secretary's details changed for Barbara Joyce Shimmen on 5 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Roy Anthony Cooper on 5 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Neil Phillip Beauchamp on 5 June 2010 | |
09 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
08 Apr 2009 | 288a | Director appointed roy anthony cooper | |
24 Feb 2009 | 288a | Director appointed neil phillip beauchamp | |
16 Oct 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
14 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Sep 2008 | 288a | Secretary appointed barbara joyce shimmen | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from the studio st nicholas close elstree herts. WD6 3EW | |
09 Jun 2008 | 288b | Appointment terminated director qa nominees LIMITED | |
09 Jun 2008 | 288b | Appointment terminated secretary qa registrars LIMITED | |
05 Jun 2008 | NEWINC | Incorporation |