- Company Overview for BEAM CONSTRUCTION LIMITED (07665092)
- Filing history for BEAM CONSTRUCTION LIMITED (07665092)
- People for BEAM CONSTRUCTION LIMITED (07665092)
- More for BEAM CONSTRUCTION LIMITED (07665092)
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
|
|
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
|
|
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
|
|
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
|