Advanced company searchLink opens in new window

BEATSONS BUILDING SUPPLIES LIMITED

Company number SC044008

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)
22 Jun 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
19 Apr 2018 AA Full accounts made up to 31 July 2017
06 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
01 Aug 2017 AP03 Appointment of Miss Gemma Marshall as a secretary on 1 August 2017
01 Aug 2017 TM02 Termination of appointment of Jean Penman Hunter as a secretary on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Mark Edward Northway as a director on 31 July 2017
13 Mar 2017 AA Full accounts made up to 31 July 2016
07 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
15 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 315,000
07 Jan 2016 AA Full accounts made up to 31 July 2015
30 Dec 2014 AA Full accounts made up to 31 July 2014
08 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 315,000
25 Oct 2014 MR01 Registration of charge SC0440080006, created on 13 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
22 Oct 2014 CH01 Director's details changed for John Marshall Jnr on 1 September 2014
08 Aug 2014 TM01 Termination of appointment of Robert Andrew Boslem as a director on 7 August 2014
27 May 2014 TM01 Termination of appointment of Susan Marshall as a director
17 Apr 2014 MR01 Registration of charge 0440080005
14 Apr 2014 AA Full accounts made up to 31 July 2013
09 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 315,000
24 Dec 2012 AA Full accounts made up to 31 July 2012
13 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
21 Jun 2012 AP01 Appointment of Miss Diane Craw as a director
21 Jun 2012 AP01 Appointment of Mr Robert Andrew Boslem as a director
10 Feb 2012 AA Full accounts made up to 31 July 2011
13 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders