BEACONS AND LIGHTBARS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Statement of capital following an allotment of shares on 2025-02-14 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-02 with updates |
10/01/2510 January 2025 | Appointment of Mr Jonathan Richard Foulds as a director on 2025-01-06 |
10/01/2510 January 2025 | Appointment of Mr Joshua Louis Foulds as a director on 2025-01-06 |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-02-29 |
16/04/2416 April 2024 | Certificate of change of name |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-02 with updates |
05/06/235 June 2023 | Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 7 Midland Cottages Shaw Lane Stoke Prior Bromsgrove Worcestershire B60 4EG on 2023-06-05 |
18/04/2318 April 2023 | Registered office address changed from Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2023-04-18 |
03/04/233 April 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/09/2010 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
18/11/1918 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
10/10/1810 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
31/07/1731 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
01/02/161 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/02/153 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/01/1430 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 79 CHURCH HILL NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 3UB |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/01/138 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
24/01/1224 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH FOULDS / 07/01/2012 |
24/01/1224 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
24/01/1224 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH FOULDS / 07/01/2011 |
24/01/1224 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FOULDS / 07/01/2011 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/02/111 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/02/102 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH FOULDS / 01/10/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FOULDS / 01/10/2009 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
05/02/085 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 15 PERSHORE ROAD SOUTH, KINGS NORTON, BIRMINGHAM WEST MIDLANDS B30 3EE |
02/03/062 March 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06 |
24/02/0524 February 2005 | SECRETARY RESIGNED |
24/02/0524 February 2005 | NEW DIRECTOR APPOINTED |
24/02/0524 February 2005 | DIRECTOR RESIGNED |
24/02/0524 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | 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