TEST BEAM LIMITED
Company Documents
Date | Description |
---|---|
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 64 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AN UNITED KINGDOM |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRIE CLAYBURN / 20/10/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/01/1013 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CLAYBURN / 13/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CLAYBURN / 13/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRIE CLAYBURN / 13/01/2010 |
28/10/0928 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 64 DUKE STREET DARLINGTON DURHAM DL3 7AN |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRIE CLAYBURN / 22/10/2009 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CLAYBURN / 21/10/2008 |
05/12/085 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CLAYBURN / 21/10/2008 |
21/10/0821 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLAYBURN / 21/10/2008 |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/01/0726 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/01/054 January 2005 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
08/09/048 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 18 LADY KATHRYN GROVE DARLINGTON COUNTY DURHAM DL3 0YR |
29/10/0229 October 2002 | SECRETARY RESIGNED |
29/10/0229 October 2002 | DIRECTOR RESIGNED |
23/10/0223 October 2002 | NEW SECRETARY APPOINTED |
22/10/0222 October 2002 | NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF |
09/10/029 October 2002 | 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