W.BEADLE CONTRACT SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

23/06/2523 June 2025 Termination of appointment of Julie Elizabeth Beadle as a director on 2021-04-01

View Document

23/06/2523 June 2025 Confirmation statement made on 2023-04-09 with updates

View Document

23/06/2523 June 2025 Termination of appointment of Julie Elizabeth Beadle as a secretary on 2021-04-01

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

13/03/1913 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WAYNE BEADLE / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH BEADLE / 12/04/2010

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: NEW GARTH HOUSE UPPER GARTH GARDENS GUISBOROUGH TS14 6HA

View Document

25/04/0725 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 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