BEADLES COULSDON LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Daryl Kenningham as a director on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Mr Mark Douglas Raban as a director on 2024-10-01

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/11/2322 November 2023 Appointment of Mr Philip Southwick as a director on 2023-11-21

View Document

22/11/2322 November 2023 Appointment of Mr Mark Leeder as a director on 2023-11-21

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

31/03/2331 March 2023 Termination of appointment of Mark Bridgland as a director on 2023-03-27

View Document

28/02/2328 February 2023 Appointment of Mrs Gillian Hobson as a secretary on 2023-01-16

View Document

28/02/2328 February 2023 Termination of appointment of Darryl Michael Burman as a director on 2023-01-16

View Document

28/02/2328 February 2023 Termination of appointment of Darryl Burman as a secretary on 2023-01-16

View Document

28/02/2328 February 2023 Appointment of Mrs Gillian Hobson as a director on 2023-01-16

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR DARREN GUIVER

View Document

21/09/1721 September 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 DIRECTOR APPOINTED DARRYL BURMAN

View Document

04/07/174 July 2017 DIRECTOR APPOINTED JOHN RICKEL

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 370 PRINCES ROAD DARTFORD KENT DA1 1LN

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

04/07/174 July 2017 SECRETARY APPOINTED DARRYL BURMAN

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUMPHRIES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BOAST

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLAKE

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HUMPHRIES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LIDDLE

View Document

04/07/174 July 2017 DIRECTOR APPOINTED EARL JULIUS HESTERBERG

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/11/156 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR STEVEN BLAKE

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILPOTT

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR KARL SIMMONS

View Document

19/11/1419 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR KARL ALBERT WILLIAM SIMMONS

View Document

02/04/142 April 2014 COMPANY NAME CHANGED BEADLES NISSAN LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

15/11/1315 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/11/1215 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/11/1128 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/11/109 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD PHILPOTT / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN LIDDLE / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM LEONARD HUMPHRIES / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY JOHN BOAST / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES JOHNSON / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM LEONARD HUMPHRIES / 13/10/2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 143/149 MAIN ROAD SIDCUP KENT DA14 6PB

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: C/O ROFFE SWAYNE & CO WEST HOUSE 19-21 WEST STREET HASLEMERE SURREY GU 27 2AB

View Document

14/04/9214 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 ALTER MEM AND ARTS 27/02/92

View Document

03/04/923 April 1992 COMPANY NAME CHANGED HEROWOOD LIMITED CERTIFICATE ISSUED ON 06/04/92

View Document

03/04/923 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/04/92

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

06/02/926 February 1992 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