G&L BEIJER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

07/08/237 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

10/10/1910 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

28/11/1728 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM UNIT D DAVA STREET GLASGOW G51 2BQ UNITED KINGDOM

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 07/03/16 NO CHANGES

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BILLSON / 02/03/2015

View Document

08/04/158 April 2015 07/03/15 NO CHANGES

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY MARK GARDNER

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK GARDNER

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR JOEN MAGNUSSON

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY APPOINTED MARK THOMAS GARDNER

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED JOHN DAVID BILLSON

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER KOLLERT

View Document

10/07/0810 July 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/12/0713 December 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 FIRST GAZETTE

View Document

13/01/0613 January 2006 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 85 SEAWARD STREET GLASGOW G41 1HJ

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 PARTIC OF MORT/CHARGE *****

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 DEC MORT/CHARGE *****

View Document

26/03/0226 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 COMPANY NAME CHANGED DEPENOVA LIMITED CERTIFICATE ISSUED ON 12/01/99

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 DEC MORT/CHARGE *****

View Document

29/03/9529 March 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 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

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93 FROM: 51 WEST PRINCES STREET GLASGOW G4 9BX

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 PARTIC OF MORT/CHARGE *****

View Document

30/12/9230 December 1992 PARTIC OF MORT/CHARGE *****

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/03/9112 March 1991 COMPANY NAME CHANGED R.B. WILSON DENTAL LABORATORY LT D. (THE) CERTIFICATE ISSUED ON 13/03/91

View Document

12/03/9112 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/03/91

View Document

11/03/9111 March 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/03/9011 March 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8919 July 1989 ADOPT MEM AND ARTS 300689

View Document

19/07/8919 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/8910 July 1989 DEC MORT/CHARGE 7832

View Document

27/06/8927 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 07/01/87; NO CHANGE OF MEMBERS

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

30/03/8730 March 1987 DIRECTOR RESIGNED

View Document

16/03/8716 March 1987 DIRECTOR'S PARTICULARS CHANGED

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