Date | Description |
2024-04-07 |
delete sic_code 43220 - Plumbing, heat and air-conditioning installation |
2024-04-07 |
insert sic_code 84250 - Fire service activities |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2021-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-24 => 2020-12-30 |
2020-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-24 |
2019-12-24 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-04-07 |
delete sic_code 32990 - Other manufacturing n.e.c. |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
2018-01-16 |
update statutory_documents ADOPT ARTICLES 06/11/2017 |
2018-01-07 |
insert company_previous_name BEAVEN & SONS LIMITED |
2018-01-07 |
update name BEAVEN & SONS LIMITED => DIS SPRINKLERS LIMITED |
2017-12-07 |
update account_category FULL => SMALL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-01 |
update statutory_documents COMPANY NAME CHANGED BEAVEN & SONS LIMITED
CERTIFICATE ISSUED ON 01/12/17 |
2017-11-23 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE DAVIES |
2017-11-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIS LIMITED |
2017-11-22 |
update statutory_documents CESSATION OF DIS HOLDINGS LTD AS A PSC |
2017-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-08-04 |
update statutory_documents DIRECTOR APPOINTED MR DARREN JAMES BELL |
2017-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENTFIELD |
2017-07-07 |
update num_mort_outstanding 2 => 1 |
2017-07-07 |
update num_mort_satisfied 5 => 6 |
2017-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-12 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-12 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-03-10 |
update statutory_documents 31/01/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-07 |
delete address THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX |
2015-12-07 |
insert address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK STAVERTON CHELTENHAM GLOUCESTERSHIRE ENGLAND GL51 6TQ |
2015-12-07 |
update reg_address_care_of HARPER SHELDON => null |
2015-12-07 |
update registered_address |
2015-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2015 FROM
C/O HARPER SHELDON
THE OLD SCHOOL HOUSE LECKHAMPTON ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 0AX |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-02 |
update statutory_documents 31/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-04-07 |
delete address THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL53 0AX |
2014-04-07 |
insert address THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-04-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-03 |
update statutory_documents 31/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update num_mort_charges 6 => 7 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-22 |
update account_category SMALL => FULL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2013-03-11 |
update statutory_documents 31/01/13 FULL LIST |
2012-11-27 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-05-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2012 FROM
ST BRIDE'S HOUSE
10 SALISBURY SQUARE
LONDON
EC4Y 8EH |
2012-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROOME |
2012-02-24 |
update statutory_documents 31/01/12 FULL LIST |
2012-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-02-25 |
update statutory_documents 31/01/11 FULL LIST |
2011-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KERR |
2010-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER KERR |
2010-02-01 |
update statutory_documents 31/01/10 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN CROOME / 01/10/2009 |
2009-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-04-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RAYMOND BELL |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CROOME / 01/12/2008 |
2008-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-08-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-01 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/04 FROM:
25 NEW STREET SQUARE
LONDON, EC4A 3LN |
2004-07-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-02-12 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-02-14 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2002-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-02-21 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
2001-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-02-02 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
2000-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-02 |
update statutory_documents RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
1999-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-02-22 |
update statutory_documents RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS |
1998-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-09 |
update statutory_documents RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS |
1997-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-24 |
update statutory_documents RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS |
1997-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-04-12 |
update statutory_documents RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS |
1995-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-04-06 |
update statutory_documents RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS |
1994-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-04-19 |
update statutory_documents S252 DISP LAYING ACC 31/01/94 |
1994-04-19 |
update statutory_documents S366A DISP HOLDING AGM 31/01/94 |
1994-04-19 |
update statutory_documents S386 DIS APP AUDS 31/01/94 |
1994-02-17 |
update statutory_documents RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS |
1994-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-13 |
update statutory_documents RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS |
1993-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-29 |
update statutory_documents RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS |
1991-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-07 |
update statutory_documents RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS |
1991-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-07-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-13 |
update statutory_documents RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS |
1990-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-07-20 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1989-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/89 FROM:
183 WESTGATE STREET
GLOUCESTER
GL1 2RW |
1989-06-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1989-02-03 |
update statutory_documents RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS |
1989-02-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88 |
1989-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-05-09 |
update statutory_documents RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS |
1987-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86 |
1987-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1985-12-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION |