R BEERE & SONS BUILDERS` LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Cessation of Rodney Philip Beere as a person with significant control on 2024-06-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 SUB-DIVISION 04/11/19

View Document

17/07/2017 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

10/07/2010 July 2020 01/12/19 STATEMENT OF CAPITAL GBP 72

View Document

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

View Accounts

21/11/1921 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1921 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 73

View Document

11/11/1911 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR RODNEY BEERE

View Document

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

View Accounts

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR RODNEY PHILIP BEERE / 03/04/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PHILIP BEERE / 03/04/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRAHAM BEERE / 27/07/2018

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GRAHAM BEERE / 27/07/2018

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GRAHAM BEERE / 27/07/2018

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PHILIP BEERE / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR RODNEY PHILIP BEERE / 21/05/2019

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

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

View Accounts

11/06/1811 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GRAHAM BEERE / 15/07/2016

View Document

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GRAHAM BEERE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRAHAM BEERE / 15/07/2016

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PHILIP BEERE / 15/07/2016

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BEERE / 15/07/2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY PHILIP BEERE

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/08/1527 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

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

View Accounts

23/04/1523 April 2015 27/11/14 STATEMENT OF CAPITAL GBP 103

View Document

23/04/1523 April 2015 27/11/14 STATEMENT OF CAPITAL GBP 103

View Document

23/04/1523 April 2015 27/11/14 STATEMENT OF CAPITAL GBP 103

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR SIMON CHRISTOPHER BEERE

View Document

31/12/1431 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1431 December 2014 ADOPT ARTICLES 27/11/2014

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

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

View Accounts

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT UNITED KINGDOM

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM TENON CLIFTON HOUSE, BUNNIAN PLACE BASINGSTOKE RG21 7JE

View Document

06/07/106 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY PHILIP BEERE / 10/05/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/08/096 August 2009 COMPANY NAME CHANGED J & R BEERE & SON BUILDERS LIMITED CERTIFICATE ISSUED ON 07/08/09

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BEERE / 23/06/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS NICHOLAS GRAHAM BEERE LOGGED FORM

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JACQUELINE ELIZABETH BEERE LOGGED FORM

View Document

22/08/0822 August 2008 SECRETARY APPOINTED NICHOLAS GRAHAM BEERE

View Document

15/08/0815 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 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