STEVE BEATON LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/07/2027 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

26/07/1926 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

24/07/1824 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

27/07/1727 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 4 WHITE HORSE GARDENS HAPPISBURGH ROAD NORTH WALSHAM NORFOLK NR28 9NE

View Document

20/04/1520 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NANETTE BEATON / 06/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BEATON / 06/01/2014

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 24 MASEFIELD DRIVE EARL SHILTON LEICESTER LE9 7GS UNITED KINGDOM

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

12/04/1212 April 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


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