BEAMAN FASCIAS & ROOFING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Director's details changed for Mr Neill David Beaman on 2024-10-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Change of details for Beaman Holdings Limited as a person with significant control on 2023-06-20 |
23/05/2323 May 2023 | Director's details changed for Mr Neill David Beaman on 2023-05-18 |
19/05/2319 May 2023 | Registered office address changed from 139 Donnington Close Church Hill Redditch Worcestershire B98 8QF United Kingdom to Unit 4 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE on 2023-05-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/06/2026 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/09/193 September 2019 | CESSATION OF CHRISTOPHER NOEL BEAMAN AS A PSC |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES |
03/09/193 September 2019 | CESSATION OF JANICE LOUISE BEAMAN AS A PSC |
03/07/193 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE LOUISE BEAMAN |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NOEL BEAMAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/09/1517 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/09/1417 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/09/1319 September 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/09/1218 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1127 September 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/09/1020 September 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/09/0917 September 2009 | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/09/0819 September 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/11/0715 November 2007 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 |
16/10/0716 October 2007 | SECRETARY RESIGNED |
16/10/0716 October 2007 | DIRECTOR RESIGNED |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
16/10/0716 October 2007 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/09/0717 September 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