BEESON AND SONS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2411 October 2024 Termination of appointment of Roger Milner King as a director on 2024-10-01

View Document

04/10/244 October 2024 Register inspection address has been changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to Oak House 58-60 Oak End Way Gerrards Cross SL9 8BR

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

02/09/242 September 2024 Appointment of Mr Latimer London King as a director on 2024-08-21

View Document

02/09/242 September 2024 Cessation of International Group Limited as a person with significant control on 2024-08-01

View Document

02/09/242 September 2024 Notification of Igroup Global Limited as a person with significant control on 2024-08-01

View Document

02/09/242 September 2024 Notification of Latimer London King as a person with significant control on 2024-08-01

View Document

11/06/2411 June 2024 Registered office address changed from 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU England to Oak House 58-60 Oak End Way Gerrards Cross SL9 8BR on 2024-06-11

View Document

18/03/2418 March 2024 Satisfaction of charge 002473780021 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 002473780022 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 002473780020 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Notification of International Group Limited as a person with significant control on 2016-04-06

View Document

30/01/2330 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/01/2330 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/10/224 October 2022 Register(s) moved to registered office address 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU

View Document

14/02/2214 February 2022 Registered office address changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU on 2022-02-14

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1119 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM STOKE PARK CLUB PARK ROAD STOKE POGES BUCKS SL2 4PG

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HERTFORD MILNER KING / 31/03/2010

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/1014 October 2010 SAIL ADDRESS CREATED

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WITNEY MILNER KING / 31/03/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MILNER KING / 31/03/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HERTFORD MILNER KING / 31/03/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHESTER MILNER KING / 31/03/2010

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: THE MANOR HOUSE PARK ROAD STOKE POGES BUCKINGHAMSHIRE SL2 4PG

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: HERTFORD PLACE DENHAM WAY RICKMANSWORTH HERTS WD3 9HG

View Document

21/10/0421 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: R G MENON HERTFORD PLACE DENHAM WAY RICKMANSWORTH HERTFORDSHIRE WD3 2XB

View Document

18/10/0018 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/10/98

View Document

26/09/9826 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: STOKE PARK STOKE POGES SLOUGH SL2 4NS

View Document

01/10/961 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/11/9218 November 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

12/10/9212 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9221 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/11/911 November 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: G OFFICE CHANGED 13/02/90 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

18/01/9018 January 1990 NEW SECRETARY APPOINTED

View Document

29/09/8929 September 1989 16/08/89 FULL LIST NOF

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/02/893 February 1989 14/01/88 FULL LIST NOF AMEND

View Document

03/02/893 February 1989 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/02/887 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

08/09/868 September 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

19/12/8319 December 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

19/12/8319 December 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

24/12/8224 December 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

21/10/8221 October 1982 MEMORANDUM OF ASSOCIATION

View Document

27/06/8027 June 1980 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/06/80

View Document

18/04/7718 April 1977 ANNUAL ACCOUNTS MADE UP DATE 30/11/74

View Document

12/12/7512 December 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

03/05/303 May 1930 REGISTERED OFFICE CHANGED ON 03/05/30 FROM: GISTERED OFFICE CHANGED

View Document

14/04/3014 April 1930 CERTIFICATE OF INCORPORATION

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