Advanced company searchLink opens in new window

BEAM CONSTRUCTION LIMITED

Company number 07665092

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)
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
29 Feb 2016 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 476 st. Albans Road Watford WD24 6QU on 29 February 2016
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP .01
30 Oct 2015 AP01 Appointment of Mr Peter Brandon Massingham as a director on 30 October 2015
30 Oct 2015 TM01 Termination of appointment of Paul Anthony Bennett as a director on 30 October 2015
21 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP .01
03 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP .01
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jan 2014 AAMD Amended accounts made up to 30 June 2012
11 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
10 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from Griffins Court 24 - 32 London Road Newbury Berkshire RG14 1JX United Kingdom on 15 February 2012
11 Nov 2011 AP01 Appointment of Mr Paul Anthony Bennett as a director
11 Nov 2011 TM01 Termination of appointment of Christopher James as a director
13 Jun 2011 AD01 Registered office address changed from 3 Brookside Walk Burghfield Common Reading Berkshire RG7 3HZ United Kingdom on 13 June 2011
10 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted