BEACON PROJECTS LIMITED

Company Documents

DateDescription
16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DRANSFIELD / 12/08/2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
6 TUSCAN WAY
NEWCASTLE
STAFFORDSHIRE
ST5 7LL
ENGLAND

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
2 PARK AVENUE WEST
NEWCASTLE
STAFFORDSHIRE
ST5 8DN
ENGLAND

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DRANSFIELD / 09/07/2012

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DRANSFIELD / 03/06/2011

View Document

19/08/1119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
21 OXHAY COURT
MAYBANK
NEWCASTLE
STAFFORDSHIRE
ST5 0SA

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DRANSFIELD / 27/07/2010

View Document

01/10/101 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM COLLINSON / 19/08/2009

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM:
CHANCERY HOUSE
YORK ROAD, ERDINGTON
BIRMINGHAM
WEST MIDLANDS B23 6TF

View Document

27/07/9927 July 1999 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