R BEWS LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 APPLICATION FOR STRIKING-OFF

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/05/1210 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM
5TH FLOOR
MIDDLESEX HOUSE 29-45 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7UU
UNITED KINGDOM

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BEWS / 26/03/2012

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN CATHERINE BEWS / 26/03/2012

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/04/1121 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM
2ND FLOOR MIDDLESEX HOUSE
29-45 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7UU

View Document

26/06/1026 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN CATHERINE BEWS / 13/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BEWS / 13/04/2010

View Document

25/03/1025 March 2010 PREVEXT FROM 30/06/2009 TO 30/11/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM:
13 THORN CLOSE
WIDEOPEN
NEWCASTLE UPON TYNE
TYNE & WEAR NE13 7HR

View Document

28/07/9928 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM:
41 EARLS DRIVE
DENTON BURN
NEWCASTLE UPON TYNE
NE15 7AL

View Document

17/05/9917 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

15/05/9815 May 1998 S386 DIS APP AUDS 01/05/98

View Document

15/05/9815 May 1998 S252 DISP LAYING ACC 01/05/98

View Document

15/05/9815 May 1998 S366A DISP HOLDING AGM 01/05/98

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 Incorporation

View Document

17/04/9817 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