OLD BEECH CONSTRUCTION LTD

Company Documents

DateDescription
09/07/259 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

18/10/2418 October 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-09-27

View Document

23/09/2323 September 2023 Declaration of solvency

View Document

23/09/2323 September 2023 Resolutions

View Document

23/09/2323 September 2023 Registered office address changed from Beech House 10 Warren Park Road Hertford Hertfordshire SG14 3JA to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2023-09-23

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

23/09/2323 September 2023 Resolutions

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Change of details for Mr Philip Charles Massetti as a person with significant control on 2022-03-31

View Document

28/02/2328 February 2023 Notification of Beverley Ann Massetti as a person with significant control on 2022-03-31

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-29

View Document

27/09/2227 September 2022 Annual accounts for year ending 27 Sep 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

25/09/1925 September 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANN MASSETTI / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANN MASSETTI / 17/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/03/146 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1315 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1114 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANN MASSETTI / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES MASSETTI / 30/03/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0924 November 2009 DISS40 (DISS40(SOAD))

View Document

22/11/0922 November 2009 Annual return made up to 2 March 2009 with full list of shareholders

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

25/06/0825 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

26/04/0726 April 2007 COMPANY NAME CHANGED PEOPLE IN MARKETING LIMITED CERTIFICATE ISSUED ON 26/04/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 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