BE INITIAL LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Bona Vacantia disclaimer

View Document

30/06/2130 June 2021 Bona Vacantia disclaimer

View Document

16/05/1816 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/02/1816 February 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

17/03/1717 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/01/173 January 2017 ORDER OF COURT TO WIND UP

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/07/164 July 2016 COMPANY NAME CHANGED BE INSULATED (UK) LIMITED
CERTIFICATE ISSUED ON 04/07/16

View Document

29/06/1629 June 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082899730001

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN EVERTON WILLIAMS / 31/03/2016

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID EDMONDSON

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

18/01/1618 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
QUINDELL COURT BARNES WALLIS ROAD
FAREHAM
HAMPSHIRE
PO15 5UA
ENGLAND

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR DAVID ADAM BRUCE EDMONDSON

View Document

03/07/153 July 2015 SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
LANCASTER COURT 8 BARNES WALLIS ROAD
FAREHAM
HAMPSHIRE
PO15 5TU

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

01/12/141 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
QUINDELL COURT QUINDELL COURT
1 BARNES WALLACE WAY
SEGENSWORTH
HAMPSHIRE
PO15 5UA

View Document

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

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 COMPANY NAME CHANGED B.E. INSULATED LIMITED
CERTIFICATE ISSUED ON 03/06/14

View Document

27/02/1427 February 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FORD

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
C/E EDWARDS LYONS & CO 21 CARLTON CRESCENT
SOUTHAMPTON
HAMPSHIRE
SO15 2ET
ENGLAND

View Document

12/11/1212 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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