BEESWIFT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Group of companies' accounts made up to 2024-09-30

View Document

31/03/2531 March 2025 Director's details changed for Mr Ben Michael Baldwin on 2025-03-31

View Document

27/02/2527 February 2025 Registration of charge 015690850011, created on 2025-02-06

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

04/05/244 May 2024 Full accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of David Ellman as a director on 2023-09-30

View Document

27/06/2327 June 2023 Full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

16/09/2216 September 2022 Group of companies' accounts made up to 2021-09-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of Andrew James Stonehill as a director on 2022-01-07

View Document

09/07/219 July 2021 Full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Appointment of Mr Ben Michael Baldwin as a director on 2021-06-28

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 SECRETARY APPOINTED MR THOMAS CHRISTOPHER SADLER

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY DAVID GRIFFIN

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR DARREN ROY WASHBOURNE

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLAZER

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DOMAN

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015690850008

View Document

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/02/1516 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/02/1417 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/02/1413 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES GRIFFIN / 07/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY GLAZER / 07/02/2013

View Document

03/07/123 July 2012 DIRECTOR APPOINTED RAYMOND DOMAN

View Document

03/07/123 July 2012 DIRECTOR APPOINTED DANIEL ELLMAN

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MARK TEPERSON

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HAIGH

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/02/1124 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MARK GILES / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLMAN / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR HAIGH / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GRIFFIN / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES STONEHILL / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/12/0910 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/12/0910 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/02/0827 February 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/02/0627 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: BREWINS WAY HURST BUSINESS PARK BRIERLEY HILL WEST MIDLANDS DY5 1UY

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/06/9712 June 1997 AUDITOR'S RESIGNATION

View Document

03/03/973 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/03/947 March 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 Full accounts made up to 1993-09-30

View Document

07/03/947 March 1994 Full accounts made up to 1993-09-30

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 £ NC 1000/500000 19/08/93

View Document

06/09/936 September 1993 NC INC ALREADY ADJUSTED 19/08/93

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93 FROM: UNITS 5 AND 6 VAUGHAN INDUSTRIAL ESTATE SEDGLEY ROAD EAST, TIPTON WEST MIDLANDS DY4 7UJ

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 RETURN MADE UP TO 07/02/91; CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/01/9123 January 1991 366A 252 386 10/01/91

View Document

27/07/9027 July 1990

View Document

27/07/9027 July 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/07/9027 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9031 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

21/04/8921 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/09/8823 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: STANMORE INDUSTRIAL ESTATE BRIDGNORTH SHROPSHIRE WV15 5HP

View Document

12/07/8812 July 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/05/8729 May 1987

View Document

29/05/8729 May 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

31/07/8131 July 1981 ALTER MEM AND ARTS

View Document

31/07/8131 July 1981 MEMORANDUM OF ASSOCIATION

View Document

19/06/8119 June 1981 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