BEAVER TOOL HIRE (CHICHESTER) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

06/08/246 August 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/07/2016 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

19/08/1919 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

18/05/1818 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE JOHNSON / 01/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES JOHNSON / 01/08/2017

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/01/1610 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM BEN TURNER INDUSTRIAL ESTATE OVING ROAD CHICESTER WEST SUSSEX PO19 7ET

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES JOHNSON / 15/01/2013

View Document

15/01/1315 January 2013 SAIL ADDRESS CREATED

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STAMFORD HUGH STODDARD / 15/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE EILEEN STODDARD / 15/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE JOHNSON / 15/01/2013

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/01/1211 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 Annual return made up to 3 January 2011 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

26/01/1026 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE EILEEN STODDARD / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STAMFORD HUGH STODDARD / 31/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STAMFORD HUGH STODDARD / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE JOHNSON / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES JOHNSON / 31/12/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS; AMEND

View Document

07/11/057 November 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS; AMEND

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NC DEC ALREADY ADJUSTED 04/03/99

View Document

11/05/9911 May 1999 S-DIV 04/03/99

View Document

19/03/9919 March 1999 £ NC 1000000/1000 04/03/99

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

04/08/984 August 1998 £ NC 100/1000000 30/07/98

View Document

04/08/984 August 1998 NC INC ALREADY ADJUSTED 30/07/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/03/986 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/01/9513 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/02/935 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

03/06/883 June 1988 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

21/04/8721 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

09/06/869 June 1986 REGISTERED OFFICE CHANGED ON 09/06/86 FROM: 75 ST. JAMES ROAD CHICHESTER

View Document

29/12/7729 December 1977 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