ROGER BEATTIE CAD SERVICES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Director's details changed for Mr Roger Charles Beattie on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Mr Roger Charles Beattie as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from 12 Titchfield Close Burgess Hill West Sussex RH15 0RX England to 9 Boddingtons Lane Ditchling Hassocks East Sussex BN6 8SS on 2024-03-06

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 11 OSMUND CLOSE WORTH CRAWLEY WEST SUSSEX RH10 7RG

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES BEATTIE / 12/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER CHARLES BEATTIE / 12/11/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE GOY / 20/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MS NICOLA LOUISE BEATTIE / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE BEATTIE / 15/01/2018

View Document

16/10/1716 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA LOUISE BEATTIE / 04/01/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES BEATTIE / 04/11/2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 50 MAUNSELL PARK THREE BRIDGES CRAWLEY WEST SUSSEX RH10 7AZ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA LOUISE BEATTIE / 12/04/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TO THE MAX LIMITED


  • 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