BEELINE.COM LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a medium company made up to 2024-12-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-25

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

02/02/222 February 2022 Certificate of change of name

View Document

02/02/222 February 2022 Change of name notice

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR MICHAEL TODD PULLEY

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 4 STUDLEY COURT GUILDFORD ROAD CHOBHAM WOKING SURREY GU24 8EB

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY CAPOOT

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY MARK DYER

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/17

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR JOHN DOUGLAS LEEBY

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH JULIANO

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

19/04/1619 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/15

View Document

15/12/1515 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEBRA SRDOC

View Document

05/06/155 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR BARRY TODD CAPOOT

View Document

29/01/1529 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR JOSEPH DAVID JULIANO

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MRS DEBRA ANN SRDOC

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD GOULD

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR LOU ANDREOZZI

View Document

19/02/1319 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LOU ANDREOZZI / 18/02/2013

View Document

18/02/1318 February 2013 05/02/12 STATEMENT OF CAPITAL GBP 100

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 17 WESTMINSTER COURT HIPLEY STREET OLD WOKING SURREY GU22 9LG

View Document

18/06/1218 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE COBURN

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR EDWARD EARL GOULD

View Document

02/02/112 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/10

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR LOU ANDREOZZI

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RAEDER JR

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE COBURN / 10/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK EDWARD DYER / 10/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRESTON RAEDER JR / 10/12/2009

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/10/0925 October 2009 DIRECTOR APPOINTED STEVE COBURN

View Document

23/07/0923 July 2009 SECTION 519

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WALTERS

View Document

09/04/099 April 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/02/067 February 2006 S80A AUTH TO ALLOT SEC 27/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: SCOPE HOUSE HIGH STREET BORDON HAMPSHIRE GU35 0AY

View Document

07/01/057 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 7 PILGRIM STREET LONDON EC4V 6LB

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 COMPANY NAME CHANGED LUDGATE 327 LIMITED CERTIFICATE ISSUED ON 03/02/04

View Document

12/12/0312 December 2003 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