BEE-SECURE CAR KEYS & LOCKS LIMITED

Company Documents

DateDescription
21/09/2521 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

15/09/2515 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

02/09/242 September 2024 Director's details changed for Mr Brian Antony Mcshane on 2024-07-11

View Document

02/09/242 September 2024 Change of details for Mr Brian Antony Mcshane as a person with significant control on 2024-07-11

View Document

02/09/242 September 2024 Registered office address changed from 228 Chelmsford Avenue Grimsby North East Lincolnshire DN34 5DE to Thornham Lodge Middlegate Lane Melton Ross Barnetby North Lincolnshire DN38 6DR on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mrs Karen Victoria Zeebroek on 2024-07-17

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/09/2218 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 CESSATION OF KAREN VICTORIA ZEEBROEK AS A PSC

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN ANTONY MCSHANE / 31/03/2019

View Document

03/04/193 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

18/06/1818 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/09/1720 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN VICTORIA ZEEBROEK

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MRS KAREN VICTORIA ZEEBROEK

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN ANTONY MCSHANE / 30/08/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/11/1528 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 109 COLUMBIA ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN32 8ED

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTONY MCSHANE / 02/11/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/11/1430 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 CURREXT FROM 30/11/2013 TO 31/01/2014

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM GRIMSBY ROAD BUSINESS CENTRE 145 GRIMSBY ROAD CLEETHORPES N E LINCOLNSHIRE DN35 7DG UNITED KINGDOM

View Document

15/11/1215 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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