OLD BEECH CONSTRUCTION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Return of final meeting in a members' voluntary winding up |
18/10/2418 October 2024 | Liquidators' statement of receipts and payments to 2024-08-30 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-09-27 |
23/09/2323 September 2023 | Declaration of solvency |
23/09/2323 September 2023 | Resolutions |
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 |
23/09/2323 September 2023 | Appointment of a voluntary liquidator |
23/09/2323 September 2023 | Resolutions |
27/06/2327 June 2023 | Previous accounting period shortened from 2022-09-28 to 2022-09-27 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
28/02/2328 February 2023 | Change of details for Mr Philip Charles Massetti as a person with significant control on 2022-03-31 |
28/02/2328 February 2023 | Notification of Beverley Ann Massetti as a person with significant control on 2022-03-31 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-09-29 |
27/09/2227 September 2022 | Annual accounts for year ending 27 Sep 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-29 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
25/09/1925 September 2019 | 29/09/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
29/09/1829 September 2018 | Annual accounts for year ending 29 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
17/11/1717 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANN MASSETTI / 17/11/2017 |
17/11/1717 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANN MASSETTI / 17/11/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
17/09/1617 September 2016 | DISS40 (DISS40(SOAD)) |
30/08/1630 August 2016 | FIRST GAZETTE |
15/03/1615 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/03/1516 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/03/146 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/10/1315 October 2013 | DISS40 (DISS40(SOAD)) |
01/10/131 October 2013 | FIRST GAZETTE |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
22/04/1322 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
08/11/128 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/10/1213 October 2012 | DISS40 (DISS40(SOAD)) |
02/10/122 October 2012 | FIRST GAZETTE |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
05/03/125 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 30 September 2010 |
14/10/1114 October 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/10/114 October 2011 | FIRST GAZETTE |
06/04/116 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 30 September 2009 |
28/09/1028 September 2010 | FIRST GAZETTE |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANN MASSETTI / 30/03/2010 |
30/03/1030 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES MASSETTI / 30/03/2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 30 September 2007 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 30 September 2008 |
24/11/0924 November 2009 | DISS40 (DISS40(SOAD)) |
22/11/0922 November 2009 | Annual return made up to 2 March 2009 with full list of shareholders |
10/11/0910 November 2009 | FIRST GAZETTE |
25/06/0825 June 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 |
26/04/0726 April 2007 | COMPANY NAME CHANGED PEOPLE IN MARKETING LIMITED CERTIFICATE ISSUED ON 26/04/07 |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/04/057 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/04/032 April 2003 | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
08/02/038 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/07/025 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
08/04/028 April 2002 | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
10/03/0010 March 2000 | SECRETARY RESIGNED |
10/03/0010 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0010 March 2000 | NEW DIRECTOR APPOINTED |
10/03/0010 March 2000 | REGISTERED OFFICE CHANGED ON 10/03/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
10/03/0010 March 2000 | DIRECTOR RESIGNED |
02/03/002 March 2000 | 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