BEAMHOUSE ENGINEERING LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

24/09/2124 September 2021 Satisfaction of charge 1 in full

View Document

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/05/2013 May 2020 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

30/03/2030 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 CESSATION OF JOSEPH PETER BIRKE AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2017

View Document

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

View Document

17/01/1717 January 2017 17/01/17 STATEMENT OF CAPITAL GBP 13000

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1527 May 2015 17/04/15 STATEMENT OF CAPITAL GBP 13000

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BIRKE

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/01/1529 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/01/1430 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

29/01/1329 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/02/129 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/01/1121 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES HARRIS / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLARK / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PETER BIRKE / 09/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES HARRIS / 09/02/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: MIDLAND BANK CHAMBERS COLLEGE STREET RUSHDEN NORTHANTS NN10 0HW

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9826 June 1998 ALTER MEM AND ARTS 22/05/98

View Document

26/06/9826 June 1998 VARYING SHARE RIGHTS AND NAMES 22/05/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/03/9411 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/05/9324 May 1993 £ IC 20000/15000 16/04/93 £ SR 5000@1=5000

View Document

23/04/9323 April 1993 PURCH £5000 P J HODGKIN 14/04/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/03/9016 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9022 February 1990 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