BEATTIE PASSIVE BUILD SYSTEM LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Final Gazette dissolved following liquidation

View Document

25/05/2525 May 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Notice of move from Administration to Dissolution

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

24/06/2424 June 2024 Satisfaction of charge 068348810002 in full

View Document

24/06/2424 June 2024 Satisfaction of charge 068348810001 in full

View Document

24/06/2424 June 2024 Satisfaction of charge 068348810004 in full

View Document

24/06/2424 June 2024 Satisfaction of charge 068348810003 in full

View Document

13/06/2413 June 2024 Notice of deemed approval of proposals

View Document

01/06/241 June 2024 Statement of administrator's proposal

View Document

11/05/2411 May 2024 Statement of affairs with form AM02SOA

View Document

10/04/2410 April 2024 Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-04-10

View Document

10/04/2410 April 2024 Appointment of an administrator

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2022-12-31

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2022-09-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Registration of charge 068348810005, created on 2022-04-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Change of details for Beattie Passive Group Plc as a person with significant control on 2021-11-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

16/10/1916 October 2019 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 20/08/18 STATEMENT OF CAPITAL GBP 501053

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MRS ISABEL LUCY BADGER

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068348810004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 068348810003

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WILLIAMSON / 11/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JUNE BEATTIE / 11/08/2016

View Document

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN NICOLA BEARE / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER BEATTIE / 11/08/2016

View Document

09/07/169 July 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 068348810002

View Document

24/03/1624 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 22/05/14 STATEMENT OF CAPITAL GBP 53

View Document

12/03/1512 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 068348810001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WILLIAMSON / 01/04/2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN NICOLA BEARE / 01/04/2012

View Document

20/03/1220 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VENTHAM

View Document

06/06/116 June 2011 13/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

24/03/1124 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/03/105 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JUNE BEATTIE / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WILLIAMSON / 05/03/2010

View Document

04/12/094 December 2009 DIRECTOR APPOINTED ROSEMARY JUNE BEATTIE

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MICHAEL JOHN VENTHAM

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MICHAEL JOHN VENTHAM

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED THE BEATTIE PASSIVE BUILD SYSTEM LIMITED CERTIFICATE ISSUED ON 26/08/09

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED PAUL ANTHONY WILLIAMSON

View Document

19/08/0919 August 2009 SECRETARY APPOINTED HELEN NICOLA BEARE

View Document

15/07/0915 July 2009 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED RONALD BEATTIE

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

03/03/093 March 2009 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