BEAVER ZOOLOGICAL GARDENS AND REPTILE RESCUE LIMITED

Company Documents

DateDescription
14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 REGISTERED OFFICE CHANGED ON 31/03/2019 FROM UNIT 2 GLOUCESTER ROAD ESTATE GLOUCESTER ROAD LITTLEHAMPTON BN17 7BS ENGLAND

View Document

09/03/199 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEILL SHEPHARD / 09/03/2019

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM C/O THE MCCAY PARTNERSHIP UNIT 24 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNMARIE SHORTLAND

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED LEAH CUNNINGHAM

View Document

28/06/1628 June 2016 12/06/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS JACQUELINE DENISE KENWARD

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR PAUL KENWARD

View Document

29/06/1529 June 2015 12/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY ERICA WESTLAKE-GUY

View Document

20/06/1420 June 2014 12/06/14 NO MEMBER LIST

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON CR0 1JN

View Document

21/03/1421 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 12/06/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 12/06/12 NO MEMBER LIST

View Document

16/03/1216 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 12/06/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 12/06/10 NO MEMBER LIST

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 12/06/09

View Document

24/04/0924 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR MARION YOUDEN

View Document

18/06/0818 June 2008 ANNUAL RETURN MADE UP TO 12/06/08

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA KINSEY

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/06/0722 June 2007 ANNUAL RETURN MADE UP TO 12/06/07

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 ANNUAL RETURN MADE UP TO 12/05/06

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 12/06/05

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 ANNUAL RETURN MADE UP TO 12/06/04

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 ANNUAL RETURN MADE UP TO 12/06/03

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 ANNUAL RETURN MADE UP TO 12/06/02

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 ANNUAL RETURN MADE UP TO 12/06/01

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 ANNUAL RETURN MADE UP TO 12/06/00

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 ANNUAL RETURN MADE UP TO 12/06/99

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: BANK CHAMBERS 156 MAIN ROAD BIGGIN HILL WESTERHAM KENT TN16 3BA

View Document

10/06/9810 June 1998 ANNUAL RETURN MADE UP TO 12/06/98

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information