BEATTIE CONSULT AND BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-02 with updates |
28/04/2528 April 2025 | Unaudited abridged accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
06/01/256 January 2025 | Director's details changed for Mr Michael John Ventham on 2025-01-06 |
11/11/2411 November 2024 | Director's details changed for Mr Ronald Peter Beattie on 2024-11-11 |
11/11/2411 November 2024 | Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE to C/O Jermyn & Co, Unit 3 Hill Farm, Kirby Road Kirby Bedon Norwich NR14 7DU on 2024-11-11 |
11/11/2411 November 2024 | Secretary's details changed for Mrs Rosemary June Beattie on 2024-11-11 |
08/11/248 November 2024 | Micro company accounts made up to 2024-02-29 |
09/08/249 August 2024 | Change of share class name or designation |
09/08/249 August 2024 | Resolutions |
09/08/249 August 2024 | Change of share class name or designation |
09/08/249 August 2024 | Resolutions |
06/08/246 August 2024 | Director's details changed for Mr Nathan Oliver Beattie on 2024-07-26 |
31/07/2431 July 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
18/07/2418 July 2024 | Secretary's details changed for Mrs Rosemary June Beattie on 2024-07-18 |
18/07/2418 July 2024 | Director's details changed for Mr Ronald Peter Beattie on 2024-07-18 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
05/06/245 June 2024 | Appointment of Mr James Caven-Atack as a director on 2024-06-03 |
05/06/245 June 2024 | Appointment of Mr Michael John Ventham as a director on 2024-06-03 |
29/05/2429 May 2024 | Appointment of Mrs Isabel Lucy Badger as a director on 2024-05-29 |
29/05/2429 May 2024 | Appointment of Mr Nathan Oliver Beattie as a director on 2024-05-29 |
29/05/2429 May 2024 | Appointment of Mrs Rosemary June Beattie as a director on 2024-05-29 |
02/05/242 May 2024 | Previous accounting period shortened from 2024-05-31 to 2024-02-29 |
26/03/2426 March 2024 | Certificate of change of name |
21/03/2421 March 2024 | Certificate of change of name |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | REGISTERED OFFICE CHANGED ON 26/03/2021 FROM UNIT 22A WEST STATION YARD SPITAL ROAD MALDON ESSEX CM9 6TS |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | 01/06/18 STATEMENT OF CAPITAL GBP 100 |
09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MR RONALD PETER BEATTIE / 01/06/2018 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/02/1726 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/07/118 July 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | COMPANY NAME CHANGED MARKETCHOICE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 28/01/09 |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
06/06/066 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: SOMERLY 10 HYDE LANE DANBURY CHELMSFORD ESSEX CM3 4QX |
16/01/0616 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
06/07/046 July 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
25/06/0225 June 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
04/04/024 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01 |
22/11/0022 November 2000 | DIRECTOR RESIGNED |
22/11/0022 November 2000 | NEW SECRETARY APPOINTED |
22/11/0022 November 2000 | NEW DIRECTOR APPOINTED |
22/11/0022 November 2000 | SECRETARY RESIGNED |
24/08/0024 August 2000 | NEW DIRECTOR APPOINTED |
31/07/0031 July 2000 | DIRECTOR RESIGNED |
31/07/0031 July 2000 | NEW SECRETARY APPOINTED |
31/07/0031 July 2000 | SECRETARY RESIGNED |
12/07/0012 July 2000 | REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 120 EAST ROAD LONDON N1 6AA |
05/06/005 June 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