R BEAZER LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/12/1413 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/12/1413 December 2014 APPOINTMENT TERMINATED, SECRETARY ROSA BEAZER

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/12/1315 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED ROSI BEAZER

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEAZER

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/12/1231 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1116 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

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

View Document

29/12/1029 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSA BEAZER / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS BEAZER / 05/01/2010

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 13/12/08; NO CHANGE OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: HOSSIL LANE TRENCHARD ROAD, STANTON FITZWARREN, SWINDON WILTSHIRE SN6 7RZ

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 COMPANY NAME CHANGED MICROTECH SOFTWARE SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 04/05/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 COMPANY NAME CHANGED MICROTECH TRAINING LIMITED CERTIFICATE ISSUED ON 21/03/03

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 1 MILL LANE STANTON FITZWARREN SWINDON WILTSHIRE SN6 7SA

View Document

28/01/0028 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: 18 TRENCHARD ROAD STANTON FITZWARREN SWINDON WILTSHIRE SN6 7RZ

View Document

23/01/9823 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED

View Document

30/12/9630 December 1996 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

13/12/9613 December 1996 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