BEAVERSCREENS FRANCHISE LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/07/248 July 2024 | Registered office address changed from 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 1 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2024-07-08 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/03/2330 March 2023 | Registered office address changed from 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2023-03-30 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/09/2128 September 2021 | Director's details changed for Mrs Rachel Lyn Beaver on 2021-09-28 |
28/09/2128 September 2021 | Registered office address changed from 1317 Melton Road Syston Leicester Leicestershire LE7 2EN to 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2021-09-28 |
28/09/2128 September 2021 | Change of details for Mrs Rachel Lyn Beaver as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Paul Beaver on 2021-09-28 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
25/02/2125 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | DIRECTOR APPOINTED MRS RACHEL LYN BEAVER |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
13/07/2013 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LYN BEAVER |
25/06/2025 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL BEAVER / 14/10/2019 |
04/06/194 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BEAVER |
10/10/1410 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/06/1419 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
04/06/144 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR BEAVER / 13/02/2013 |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM BRAEMAR COURT 1315 MELTON ROAD SYSTON LEICESTER LEICESTERSHIRE LE7 2EN UNITED KINGDOM |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEAVER / 13/02/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM UNIT 10 DEMONTFORT PLACE SLATER STREET LEICESTER LE3 5AS ENGLAND |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR BEAVER / 11/09/2012 |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEAVER / 11/09/2012 |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEAVER / 11/09/2012 |
17/07/1217 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/07/1127 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR BEAVER / 01/07/2011 |
27/07/1127 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/08/103 August 2010 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM UNIT 10 THE OLD ARCHES SLATER STREET LEICESTER LE3 5AS |
03/08/103 August 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEAVER / 15/07/2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR BEAVER / 15/07/2010 |
21/07/0921 July 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | 31/10/08 TOTAL EXEMPTION FULL |
23/07/0823 July 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BEAVER / 01/07/2008 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
15/10/0715 October 2007 | RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS |
15/10/0715 October 2007 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 16 GLADSTONE STREET LEICESTER LE1 2BN |
15/10/0715 October 2007 | SECRETARY RESIGNED |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/07/0528 July 2005 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/09/047 September 2004 | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
10/08/0210 August 2002 | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS |
03/08/023 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
10/08/0110 August 2001 | RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS |
19/07/0119 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
11/08/0011 August 2000 | RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS |
27/06/0027 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
23/06/0023 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/08/9912 August 1999 | RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS |
21/04/9921 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
02/09/982 September 1998 | RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS |
08/05/988 May 1998 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98 |
21/08/9721 August 1997 | NEW DIRECTOR APPOINTED |
21/08/9721 August 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/07/9725 July 1997 | SECRETARY RESIGNED |
25/07/9725 July 1997 | REGISTERED OFFICE CHANGED ON 25/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
25/07/9725 July 1997 | DIRECTOR RESIGNED |
15/07/9715 July 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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