BEACON U.K. LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the company off the register

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERTON WORCESTER LTD

View Document

07/11/197 November 2019 CESSATION OF JULIAN MARK DANIEL MEYER AS A PSC

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMELLA JANE PEAKE MEYER / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK DANIEL MEYER / 21/03/2018

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN MARK DANIEL MEYER / 21/03/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM CARRS COTTAGE KEEPERS LANE LEAVENHEATH COLCHESTER CO6 4PX

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1430 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/10/1325 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK DANIEL MEYER / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARMELLA JANE PEAKE MEYER / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 35 FRIARS STREET SUDBURY SUFFOLK CO10 6AG

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 ADOPT MEM AND ARTS 21/11/96

View Document

15/12/9615 December 1996 REGISTERED OFFICE CHANGED ON 15/12/96 FROM: KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NP

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

15/12/9615 December 1996 SECRETARY RESIGNED

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information