BEAVER BOXES LLP
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Total exemption full accounts made up to 2024-12-02 |
15/07/2515 July 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-02 |
23/06/2523 June 2025 | Satisfaction of charge OC4175470001 in full |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
12/05/2512 May 2025 | Notification of Emily Scott as a person with significant control on 2017-05-26 |
02/12/242 December 2024 | Annual accounts for year ending 02 Dec 2024 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
09/05/249 May 2024 | Notification of Kevin Bahar as a person with significant control on 2017-05-26 |
09/05/249 May 2024 | Cessation of Philip David Scott as a person with significant control on 2024-05-09 |
26/04/2426 April 2024 | Change of details for Mr Philip David Scott as a person with significant control on 2024-04-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to 22-24 High Street Needham Market Suffolk IP6 8AP on 2024-01-05 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Member's details changed for Mrs Emily Scott on 2021-12-21 |
21/12/2121 December 2021 | Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Addison Way, Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2021-12-21 |
21/12/2121 December 2021 | Member's details changed for Mr Philip David Scott on 2021-12-21 |
21/12/2121 December 2021 | Member's details changed for Mr Kevin Wadie Bahar on 2021-12-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
01/04/201 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE OC4175470001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP DAVID SCOTT / 16/08/2018 |
16/08/1816 August 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN WADIE BAHAR / 16/08/2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM BANK HOUSE 129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | LLP MEMBER APPOINTED MRS EMILY SCOTT |
26/02/1826 February 2018 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
26/05/1726 May 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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