BEAVERSCREENS FRANCHISE LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

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

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Director's details changed for Mrs Rachel Lyn Beaver on 2021-09-28

View Document

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

View Document

28/09/2128 September 2021 Change of details for Mrs Rachel Lyn Beaver as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Paul Beaver on 2021-09-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

25/02/2125 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MRS RACHEL LYN BEAVER

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LYN BEAVER

View Document

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BEAVER / 14/10/2019

View Document

04/06/194 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR BEAVER

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/06/1419 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR BEAVER / 13/02/2013

View Document

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

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEAVER / 13/02/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM UNIT 10 DEMONTFORT PLACE SLATER STREET LEICESTER LE3 5AS ENGLAND

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR BEAVER / 11/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEAVER / 11/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEAVER / 11/09/2012

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR BEAVER / 01/07/2011

View Document

27/07/1127 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM UNIT 10 THE OLD ARCHES SLATER STREET LEICESTER LE3 5AS

View Document

03/08/103 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEAVER / 15/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR BEAVER / 15/07/2010

View Document

21/07/0921 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BEAVER / 01/07/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 16 GLADSTONE STREET LEICESTER LE1 2BN

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 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