Advanced company searchLink opens in new window

BEECH BREAKER LIMITED

Company number 12134165

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)
18 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
14 Sep 2024 TM01 Termination of appointment of Jessica Harris as a director on 1 September 2024
24 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
25 Sep 2023 AD01 Registered office address changed from Homecroft Collingbourne Road Burbage Marlborough Wiltshire SN8 3RT England to Search House Charnham Lane Hungerford RG17 0EY on 25 September 2023
26 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
03 Oct 2022 AD01 Registered office address changed from Ground Floor Dorchester House Reading Road Henley-on-Thames RG9 1HE England to Homecroft Collingbourne Road Burbage Marlborough Wiltshire SN8 3RT on 3 October 2022
28 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
11 May 2022 AA Total exemption full accounts made up to 31 August 2021
22 Feb 2022 CH01 Director's details changed for Ms Jessica Harris on 22 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Jonathan David Evans on 22 February 2022
17 Sep 2021 MR01 Registration of charge 121341650004, created on 14 September 2021
03 Sep 2021 MR01 Registration of charge 121341650003, created on 28 August 2021
26 Aug 2021 CH01 Director's details changed for Mr Jonathan David Evans on 26 August 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
20 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
11 Apr 2021 PSC05 Change of details for Nelly Holdings Limited as a person with significant control on 7 April 2021
11 Apr 2021 PSC02 Notification of Nelly Holdings Limited as a person with significant control on 6 April 2021
11 Apr 2021 PSC07 Cessation of Jessica Harris as a person with significant control on 6 April 2021
11 Apr 2021 PSC07 Cessation of Cavprop1 Limited as a person with significant control on 7 April 2021
04 Jan 2021 PSC02 Notification of Cavprop1 Limited as a person with significant control on 31 December 2020
04 Jan 2021 PSC07 Cessation of Jonathan David Evans as a person with significant control on 31 December 2020
29 Dec 2020 MR01 Registration of charge 121341650002, created on 22 December 2020