Advanced company searchLink opens in new window

BEASTMAKER LTD

Company number 07835548

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)
12 Jun 2020 AD01 Registered office address changed from 2 Coal Cart Road Birstall Leicester Leicestershire LE4 3BY to Unit 24-26, Elmsfield Park Holme Carnforth Lancashire LA6 1RJ on 12 June 2020
23 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
25 Feb 2018 PSC01 Notification of Edward Feehally as a person with significant control on 6 April 2016
25 Feb 2018 PSC01 Notification of Daniel Varian as a person with significant control on 6 April 2016
25 Feb 2018 PSC04 Change of details for Miss Elspeth Butler as a person with significant control on 6 April 2016
25 Feb 2018 PSC04 Change of details for Mr David Bowering as a person with significant control on 6 April 2016
22 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50
13 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 50
07 Aug 2014 AA Accounts made up to 30 November 2013
12 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
02 Aug 2013 AA Accounts made up to 30 November 2012
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 4 November 2011
  • GBP 1
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 50
01 May 2013 CH01 Director's details changed for Miss Elspeth Butler on 1 May 2013
01 May 2013 CH01 Director's details changed for Mr Edward Feehally on 1 May 2013
01 May 2013 CH01 Director's details changed for Mr Daniel Scott Varian on 1 May 2013