BEACON BUILDING DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-11 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
25/11/2425 November 2024 | Appointment of Mr Dominic Dean Geobey as a director on 2024-11-21 |
25/11/2425 November 2024 | Appointment of Mrs Sarah Louise Geobey as a director on 2024-11-21 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/07/2324 July 2023 | Appointment of Dean John Geobey as a secretary on 2023-06-26 |
24/07/2324 July 2023 | Termination of appointment of John Frederick Geobey as a secretary on 2023-06-26 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with updates |
11/07/2311 July 2023 | Termination of appointment of John Frederick Geobey as a director on 2023-06-26 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK GEOBEY / 31/10/2017 |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DEAN JOHN GEOBEY / 31/10/2017 |
31/10/1731 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / JOHN FREDERICK GEOBEY / 31/10/2017 |
31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN GEOBEY / 31/10/2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JOHN GEOBEY |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | 03/10/16 STATEMENT OF CAPITAL GBP 10001 |
05/07/165 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1118 August 2011 | Registered office address changed from , 151 Maney Hill Road, Sutton Coldfield, West Midlands, B72 1JW on 2011-08-18 |
18/08/1118 August 2011 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 151 MANEY HILL ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1JW |
27/06/1127 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN GEOBEY / 16/06/2010 |
29/06/1029 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK GEOBEY / 16/06/2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/07/0716 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | DIRECTOR RESIGNED |
13/12/0513 December 2005 | DIRECTOR RESIGNED |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/09/0522 September 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | NC INC ALREADY ADJUSTED 31/01/05 |
03/03/053 March 2005 | £ NC 1000/10000 31/01/ |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
03/09/033 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
08/07/038 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/07/038 July 2003 | |
08/07/038 July 2003 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
08/07/038 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
24/06/0324 June 2003 | SECRETARY RESIGNED |
24/06/0324 June 2003 | DIRECTOR RESIGNED |
16/06/0316 June 2003 | 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