BEEBY ENGINEERING LTD

Company Documents

DateDescription
08/04/248 April 2024 Termination of appointment of Helen Cooper as a secretary on 2024-04-08

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

24/11/2124 November 2021 Registered office address changed from Bmwman Unit Heanor Gate Industrial Estate, Heanor Gate Road Heanor Derbyshire DE75 7RJ England to 38 Thorpes Road Heanor DE75 7GR on 2021-11-24

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / HELEN COOPER / 28/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 38 THORPES ROAD HEANOR DERBYSHIRE DE75 7GR

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/01/1531 January 2015 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN ROBINSON / 01/07/2014

View Document

01/07/141 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RALPH BEEBY / 04/06/2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN ROBINSON / 04/06/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RALPH BEEBY / 04/06/2010

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 19 WESTERN DRIVE HEANOR DERBYSHIRE DE75 7DP UNITED KINGDOM

View Document

16/11/0916 November 2009 14/11/09 STATEMENT OF CAPITAL GBP 20

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/09/0829 September 2008 PREVSHO FROM 30/06/2008 TO 30/04/2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM JR BEEBY, 19 WESTERN DRIVE HEANOR DERBYSHIRE DE75 7DP

View Document

23/09/0823 September 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 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