BEAVER BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM
323 STRAIGHT ROAD
COLCHESTER
CO3 9EF

View Document

31/07/1431 July 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLY ANN DAVIES / 19/10/2011

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 62 ALL SAINTS AVENUE COLCHESTER ESSEX CO3 4PA UNITED KINGDOM

View Document

28/10/1028 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY DAVIES / 20/10/2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 20 MEADOW VIEW CLOSE STANWAY COLCHESTER ESSEX CO3 0YL

View Document

20/10/0920 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES HAMMOND

View Document

12/12/0812 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: G OFFICE CHANGED 18/08/07 BEAVER HOUSE, PLOUGH ROAD GREAT BENTLEY COLCHESTER ESSEX CO7 8LG

View Document

22/12/0622 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 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