BEACOM FARMS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Registration of charge SC1437880012, created on 2025-03-13

View Document

09/01/259 January 2025 Satisfaction of charge SC1437880006 in full

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

28/11/2428 November 2024 Registration of charge SC1437880011, created on 2024-11-26

View Document

20/11/2420 November 2024 Registration of charge SC1437880010, created on 2024-11-18

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/02/2310 February 2023 Registration of charge SC1437880009, created on 2023-01-26

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

04/01/234 January 2023 Satisfaction of charge 3 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 1 in full

View Document

14/12/2214 December 2022 Satisfaction of charge SC1437880007 in full

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-06 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

17/12/2117 December 2021 Registration of charge SC1437880008, created on 2021-12-16

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

15/02/2115 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/02/214 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1437880007

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1437880006

View Document

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM SWORDWELLRIGG FARM CARLISLE ROAD ANNAN DUMFRIES & GALLOWAY

View Document

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/01/189 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/05/163 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

19/04/1219 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER ALLAN BEACOM / 01/12/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY BEACOM / 01/12/2009

View Document

04/05/104 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/09

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

08/04/958 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 PARTIC OF MORT/CHARGE *****

View Document

20/07/9320 July 1993 PARTIC OF MORT/CHARGE *****

View Document

27/04/9327 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

15/04/9315 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/936 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information