JOHN BEAL EXTINGUISHING SYSTEMS LIMITED

Company Documents

DateDescription
25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 103 NEW ROAD PORTSMOUTH PO2 7QN

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 SAIL ADDRESS CHANGED FROM: 172 SEA FRONT HAYLING ISLAND HAMPSHIRE PO11 9HP UNITED KINGDOM

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 103 NEW ROAD PORTSMOUTH HAMPSHIRE PO2 7QP

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 172 SEA FRONT HAYLING ISLAND HAMPSHIRE PO11 9HP UNITED KINGDOM

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/05/131 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BEAL

View Document

03/09/123 September 2012 SAIL ADDRESS CHANGED FROM: 64 OLD HADLOW ROAD TONBRIDGE KENT TN10 4EX UNITED KINGDOM

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 51 HOUSELANDS ROAD TONBRIDGE KENT TN9 1JL

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BEAL

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR KENNETH PATRICK MARRIOTT

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY SIMON BEAL

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON HAROLD BEAL / 10/12/2011

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAROLD BEAL / 10/12/2011

View Document

28/05/1228 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD WILLIAM BEAL / 01/10/2009

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAROLD BEAL / 01/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/05/085 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/031 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 1 EAST STREET TONBRIDGE KENT TN9 1AR

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 51 HOUSELANDS ROAD TONBRIDGE KENT TN9 1JL

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: C O RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN ST, LONDON EC2A 3JL

View Document

21/05/9821 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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