BEACONS AND LIGHTBARS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

10/01/2510 January 2025 Appointment of Mr Jonathan Richard Foulds as a director on 2025-01-06

View Document

10/01/2510 January 2025 Appointment of Mr Joshua Louis Foulds as a director on 2025-01-06

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/04/2416 April 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

05/06/235 June 2023 Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 7 Midland Cottages Shaw Lane Stoke Prior Bromsgrove Worcestershire B60 4EG on 2023-06-05

View Document

18/04/2318 April 2023 Registered office address changed from Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2023-04-18

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/09/2010 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

10/10/1810 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/07/1731 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/02/161 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 79 CHURCH HILL NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 3UB

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH FOULDS / 07/01/2012

View Document

24/01/1224 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH FOULDS / 07/01/2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FOULDS / 07/01/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/02/111 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/02/102 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH FOULDS / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FOULDS / 01/10/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 15 PERSHORE ROAD SOUTH, KINGS NORTON, BIRMINGHAM WEST MIDLANDS B30 3EE

View Document

02/03/062 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 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