D.BEESTON BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Micro company accounts made up to 2024-02-29 |
11/06/2411 June 2024 | Termination of appointment of David Richard Beeston as a director on 2024-05-14 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-02-28 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/10/217 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BEESTON / 01/08/2018 |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 6 BROUGHTON ROAD COSBY LEICESTER LE9 1RB |
11/07/1811 July 2018 | DISS40 (DISS40(SOAD)) |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
12/06/1812 June 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
11/01/1811 January 2018 | 28/02/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
13/06/1713 June 2017 | COMPANY RESTORED ON 13/06/2017 |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
25/04/1725 April 2017 | STRUCK OFF AND DISSOLVED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | FIRST GAZETTE |
25/06/1625 June 2016 | DISS40 (DISS40(SOAD)) |
22/06/1622 June 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
21/06/1621 June 2016 | FIRST GAZETTE |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/04/1530 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/05/1430 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/04/1322 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/04/1226 April 2012 | APPOINTMENT TERMINATED, SECRETARY GWYNETH BEESTON |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, SECRETARY GWYNETH BEESTON |
11/04/1211 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
22/10/1122 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 28 February 2009 |
25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ |
03/06/103 June 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BEESTON / 01/10/2009 |
06/03/106 March 2010 | DISS40 (DISS40(SOAD)) |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 28 February 2008 |
05/01/105 January 2010 | FIRST GAZETTE |
05/06/095 June 2009 | DISS40 (DISS40(SOAD)) |
04/06/094 June 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | FIRST GAZETTE |
22/09/0822 September 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/10/0510 October 2005 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
02/05/032 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
08/04/038 April 2003 | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
08/08/028 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
08/08/028 August 2002 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
28/03/0228 March 2002 | SECRETARY RESIGNED |
02/05/012 May 2001 | NEW SECRETARY APPOINTED |
02/05/012 May 2001 | NEW DIRECTOR APPOINTED |
23/03/0123 March 2001 | 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