BEAVER BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/12/1415 December 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 323 STRAIGHT ROAD COLCHESTER CO3 9EF |
31/07/1431 July 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/11/1315 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLY ANN DAVIES / 19/10/2011 |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 62 ALL SAINTS AVENUE COLCHESTER ESSEX CO3 4PA UNITED KINGDOM |
28/10/1028 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY DAVIES / 20/10/2009 |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 20 MEADOW VIEW CLOSE STANWAY COLCHESTER ESSEX CO3 0YL |
20/10/0920 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/12/0812 December 2008 | APPOINTMENT TERMINATED SECRETARY JAMES HAMMOND |
12/12/0812 December 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
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 |
22/12/0622 December 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | 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