JEREMY BEAMAN LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Micro company accounts made up to 2024-10-31 |
18/11/2418 November 2024 | Director's details changed for Mr Jeremy Edward Beaman on 2023-11-01 |
18/11/2418 November 2024 | Change of details for Mr Jeremy Beaman as a person with significant control on 2023-11-01 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-30 with updates |
18/11/2418 November 2024 | Secretary's details changed for Yvonne Muriel Beaman on 2023-11-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/03/2413 March 2024 | Micro company accounts made up to 2023-10-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-30 with updates |
01/11/231 November 2023 | Director's details changed for Mr Jeremy Edward Beaman on 2023-01-31 |
01/11/231 November 2023 | Change of details for Mr Jeremy Beaman as a person with significant control on 2023-01-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Director's details changed for Mr Jeremy Edward Beaman on 2023-01-30 |
30/10/2330 October 2023 | Change of details for Mr Jeremy Beaman as a person with significant control on 2023-01-30 |
11/08/2311 August 2023 | Micro company accounts made up to 2022-10-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-30 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 136 TANSEY GREEN ROAD BRIERLEY HILL WEST MIDLANDS DY5 4TL |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWARD BEAMAN / 11/03/2019 |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JEREMY BEAMAN / 11/03/2019 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/12/1119 December 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/01/1124 January 2011 | Annual return made up to 30 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/01/1018 January 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD BEAMAN / 01/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | APPOINTMENT TERMINATED SECRETARY CENTRAL SECRETARIES LIMITED |
13/11/0813 November 2008 | APPOINTMENT TERMINATED DIRECTOR CENTRAL DIRECTORS LIMITED |
27/11/0727 November 2007 | NEW DIRECTOR APPOINTED |
27/11/0727 November 2007 | NEW SECRETARY APPOINTED |
08/11/078 November 2007 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND |
30/10/0730 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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