BEATTIE PASSIVE BUILD SYSTEM LIMITED
Company Documents
Date | Description |
---|---|
25/05/2525 May 2025 | Final Gazette dissolved following liquidation |
25/05/2525 May 2025 | Final Gazette dissolved following liquidation |
25/02/2525 February 2025 | Notice of move from Administration to Dissolution |
28/10/2428 October 2024 | Administrator's progress report |
24/06/2424 June 2024 | Satisfaction of charge 068348810002 in full |
24/06/2424 June 2024 | Satisfaction of charge 068348810001 in full |
24/06/2424 June 2024 | Satisfaction of charge 068348810004 in full |
24/06/2424 June 2024 | Satisfaction of charge 068348810003 in full |
13/06/2413 June 2024 | Notice of deemed approval of proposals |
01/06/241 June 2024 | Statement of administrator's proposal |
11/05/2411 May 2024 | Statement of affairs with form AM02SOA |
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 |
10/04/2410 April 2024 | Appointment of an administrator |
06/03/246 March 2024 | Confirmation statement made on 2024-03-03 with updates |
08/01/248 January 2024 | Accounts for a small company made up to 2022-12-31 |
11/10/2311 October 2023 | Statement of capital following an allotment of shares on 2023-06-01 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-03 with updates |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2022-09-01 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Registration of charge 068348810005, created on 2022-04-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Change of details for Beattie Passive Group Plc as a person with significant control on 2021-11-22 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
16/10/1916 October 2019 | PREVEXT FROM 31/05/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | 20/08/18 STATEMENT OF CAPITAL GBP 501053 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | DIRECTOR APPOINTED MRS ISABEL LUCY BADGER |
25/10/1725 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068348810004 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
21/02/1721 February 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
23/09/1623 September 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 068348810003 |
12/08/1612 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WILLIAMSON / 11/08/2016 |
12/08/1612 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JUNE BEATTIE / 11/08/2016 |
11/08/1611 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS HELEN NICOLA BEARE / 11/08/2016 |
11/08/1611 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER BEATTIE / 11/08/2016 |
09/07/169 July 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 068348810002 |
24/03/1624 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/03/1526 March 2015 | 22/05/14 STATEMENT OF CAPITAL GBP 53 |
12/03/1512 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/08/142 August 2014 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 068348810001 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/03/1411 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/03/1318 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WILLIAMSON / 01/04/2012 |
16/04/1216 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS HELEN NICOLA BEARE / 01/04/2012 |
20/03/1220 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
20/03/1220 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL VENTHAM |
06/06/116 June 2011 | 13/05/11 STATEMENT OF CAPITAL GBP 1000 |
24/03/1124 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
05/03/105 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JUNE BEATTIE / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WILLIAMSON / 05/03/2010 |
04/12/094 December 2009 | DIRECTOR APPOINTED ROSEMARY JUNE BEATTIE |
04/12/094 December 2009 | DIRECTOR APPOINTED MICHAEL JOHN VENTHAM |
27/11/0927 November 2009 | DIRECTOR APPOINTED MICHAEL JOHN VENTHAM |
21/08/0921 August 2009 | COMPANY NAME CHANGED THE BEATTIE PASSIVE BUILD SYSTEM LIMITED CERTIFICATE ISSUED ON 26/08/09 |
19/08/0919 August 2009 | DIRECTOR APPOINTED PAUL ANTHONY WILLIAMSON |
19/08/0919 August 2009 | SECRETARY APPOINTED HELEN NICOLA BEARE |
15/07/0915 July 2009 | CURREXT FROM 31/03/2010 TO 31/05/2010 |
24/03/0924 March 2009 | DIRECTOR APPOINTED RONALD BEATTIE |
13/03/0913 March 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
03/03/093 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BEATTIE PASSIVE BUILD SYSTEM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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