D.K. BEER CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
12/12/2412 December 2024 | Notification of Robin David Beer as a person with significant control on 2016-04-06 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
25/08/2325 August 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/02/239 February 2023 | Confirmation statement made on 2022-12-11 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
29/11/2129 November 2021 | Secretary's details changed for Andrew Terry Beer on 2021-11-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ALISON BEER / 10/12/2018 |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERRY BEER / 10/12/2018 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/01/165 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/04/1510 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BEER |
10/04/1510 April 2015 | TERMINATE DIR APPOINTMENT |
10/04/1510 April 2015 | DIRECTOR APPOINTED SARAH ALISON BEER |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/01/1523 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/01/147 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/01/132 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/01/129 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/12/1016 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID BEER / 01/10/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERRY BEER / 01/10/2009 |
19/01/1019 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/12/0713 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/02/0719 February 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
31/08/0331 August 2003 | REGISTERED OFFICE CHANGED ON 31/08/03 FROM: 44-45 WEST STREET CHICHESTER WEST SUSSEX PO19 1RP |
03/01/033 January 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
03/10/023 October 2002 | REGISTERED OFFICE CHANGED ON 03/10/02 FROM: METRO HOUSE NORTHGATE CHICHESTER WEST SUSSEX PO19 1SD |
24/12/0124 December 2001 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
18/12/0118 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
06/03/016 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
23/01/0123 January 2001 | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
14/08/0014 August 2000 | REGISTERED OFFICE CHANGED ON 14/08/00 FROM: ALICKS HILL HOUSE 126 HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP. |
16/03/0016 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
18/02/0018 February 2000 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS; AMEND |
14/12/9914 December 1999 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
04/11/994 November 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/11/993 November 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/05/997 May 1999 | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS |
20/04/9920 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
31/03/9831 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
19/12/9719 December 1997 | RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS |
11/02/9711 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
11/02/9711 February 1997 | RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS |
23/01/9723 January 1997 | DIRECTOR RESIGNED |
17/04/9617 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
18/01/9618 January 1996 | RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS |
04/05/954 May 1995 | RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
18/10/9418 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
13/04/9413 April 1994 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/9413 January 1994 | RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS |
09/01/949 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
24/08/9324 August 1993 | NEW DIRECTOR APPOINTED |
31/03/9331 March 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92 |
31/03/9331 March 1993 | EXEMPTION FROM APPOINTING AUDITORS 19/06/92 |
07/01/937 January 1993 | SECRETARY'S PARTICULARS CHANGED |
07/01/937 January 1993 | RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS |
07/01/937 January 1993 | REGISTERED OFFICE CHANGED ON 07/01/93 |
24/11/9224 November 1992 | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06 |
02/01/922 January 1992 | REGISTERED OFFICE CHANGED ON 02/01/92 FROM: 31 CORSHAM STREET LONDON N1 6DR |
02/01/922 January 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
02/01/922 January 1992 | NEW DIRECTOR APPOINTED |
02/01/922 January 1992 | NEW DIRECTOR APPOINTED |
11/12/9111 December 1991 | 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