BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PETERS

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM THE GRANVILLE CHAMBERS 21 RICHMOND HILL BOURNEMOUTH DORSET BH26BJ

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/17

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR STUART LYONS

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR ANTHONY RICHARD BROWN

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFREY PETERS / 28/04/2017

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE HORTON

View Document

08/01/168 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MRS TEAN ELIZABETH DALLAWAY

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER VARLEY

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VARLEY

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFREY PETERS / 14/07/2015

View Document

02/06/152 June 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/14

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR SIMON JEFFREY PETERS

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR STUART RANDOLPH LYONS

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MISS ANNE LINDA HORTON

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HITCHCOCK

View Document

08/01/158 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/13

View Document

06/01/146 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR MICHAEL PAUL HITCHCOCK

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/12

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

03/01/133 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/11

View Document

07/02/127 February 2012 SECOND FILING WITH MUD 15/12/11 FOR FORM AR01

View Document

30/12/1130 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/10

View Document

24/12/1024 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND VARLEY / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND VARLEY / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD BROWN / 01/10/2009

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS WILLS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED ANTHONY RICHARD BROWN

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/97

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 545/549 WALLISDOWN ROAD, POOLE, DORSET, BH12 5AD

View Document

09/01/989 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 EXEMPTION FROM APPOINTING AUDITORS 26/01/96

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/95

View Document

01/07/961 July 1996 S366A DISP HOLDING AGM 26/01/96

View Document

01/07/961 July 1996 S252 DISP LAYING ACC 26/01/96

View Document

01/07/961 July 1996 S386 DIS APP AUDS 26/01/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 COMPANY NAME CHANGED BEALE LIMITED CERTIFICATE ISSUED ON 03/03/95

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 3 COLMORE CIRCUS, BIRMINGHAM, B4 6BH

View Document

02/03/952 March 1995 ADOPT MEM AND ARTS 10/02/95

View Document

02/03/952 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/01/9524 January 1995 COMPANY NAME CHANGED COVIC LIMITED CERTIFICATE ISSUED ON 24/01/95

View Document

15/12/9415 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company