C & C A BEECH LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Satisfaction of charge 064080110002 in full |
09/11/249 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-10-24 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-12-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/11/1411 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/11/1320 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/11/1225 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/11/1129 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/12/1023 December 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/11/0911 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BEECH / 24/10/2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/11/083 November 2008 | CURREXT FROM 31/10/2008 TO 31/12/2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/075 November 2007 | DIRECTOR RESIGNED |
30/10/0730 October 2007 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: G OFFICE CHANGED 30/10/07 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG |
30/10/0730 October 2007 | DIRECTOR RESIGNED |
30/10/0730 October 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/10/0730 October 2007 | NEW DIRECTOR APPOINTED |
30/10/0730 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/0724 October 2007 | 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