Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES |
2021-08-07 |
delete address 39-41 LONDON STREET NORWICH NR2 1HU |
2021-08-07 |
insert address 36-38 PARK GREEN MACCLESFIELD ENGLAND SK11 7NE |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-07 |
update num_mort_outstanding 2 => 0 |
2021-08-07 |
update num_mort_satisfied 4 => 6 |
2021-08-07 |
update registered_address |
2021-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2021 FROM
39-41 LONDON STREET
NORWICH
NR2 1HU |
2021-07-30 |
update statutory_documents DIRECTOR APPOINTED MR KARL DAVID MASSEY |
2021-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVANE HOLDING COMPANY LIMITED |
2021-07-30 |
update statutory_documents CESSATION OF DAVANE HOLDING COMPANY LIMITED AS A PSC |
2021-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOPHIE FULFORD |
2021-07-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAMIAN FARRIMOND |
2021-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-08 |
delete sic_code 47190 - Other retail sale in non-specialised stores |
2020-06-08 |
insert sic_code 74990 - Non-trading company |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
2019-12-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE JANE FULFORD / 11/10/2018 |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
2018-05-03 |
update statutory_documents CESSATION OF SOPHIE JANE FULFORD AS A PSC |
2018-05-03 |
update statutory_documents CESSATION OF TANYA MARIE VON MOLL AS A PSC |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-09 |
delete company_previous_name BEATWOOD ASSOCIATES LIMITED |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
2016-12-21 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-30 |
update statutory_documents SECRETARY APPOINTED MR DAMIAN FARRIMOND |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVER HIGENBOTTAM |
2016-11-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-06-08 |
update returns_last_madeup_date 2015-04-29 => 2016-04-29 |
2016-06-08 |
update returns_next_due_date 2016-05-27 => 2017-05-27 |
2016-05-06 |
update statutory_documents SECRETARY APPOINTED MR OLIVER THOMAS HIGENBOTTAM |
2016-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAMIAN FARRIMOND |
2016-05-03 |
update statutory_documents 29/04/16 FULL LIST |
2015-11-09 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-24 |
update statutory_documents SECRETARY APPOINTED MR DAMIAN FARRIMOND |
2015-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JESSICA WHITFIELD |
2015-06-26 |
update statutory_documents SECRETARY APPOINTED MISS JESSICA WHITFIELD |
2015-06-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JESSICA WHITFIELD |
2015-06-10 |
update returns_last_madeup_date 2014-04-29 => 2015-04-29 |
2015-06-10 |
update returns_next_due_date 2015-05-27 => 2016-05-27 |
2015-05-22 |
update statutory_documents 29/04/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-07-07 |
delete address 39-41 LONDON STREET NORWICH ENGLAND NR2 1HU |
2014-07-07 |
insert address 39-41 LONDON STREET NORWICH NR2 1HU |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-29 => 2014-04-29 |
2014-07-07 |
update returns_next_due_date 2014-05-27 => 2015-05-27 |
2014-06-30 |
update statutory_documents SECRETARY APPOINTED MISS JESSICA LOUISE WHITFIELD |
2014-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA MORGAN |
2014-06-04 |
update statutory_documents 29/04/14 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 |
2013-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-07-02 |
delete address 41-43 LONDON STREET NORWICH NORFOLK NR2 1HU |
2013-07-02 |
insert address 39-41 LONDON STREET NORWICH ENGLAND NR2 1HU |
2013-07-02 |
update registered_address |
2013-07-02 |
update returns_last_madeup_date 2012-04-29 => 2013-04-29 |
2013-07-02 |
update returns_next_due_date 2013-05-27 => 2014-05-27 |
2013-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
41-43 LONDON STREET
NORWICH
NORFOLK
NR2 1HU |
2013-06-25 |
update statutory_documents 29/04/13 FULL LIST |
2013-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS WATSON |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-21 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-04-29 => 2012-04-29 |
2013-06-21 |
update returns_next_due_date 2012-05-27 => 2013-05-27 |
2012-12-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-06-18 |
update statutory_documents 29/04/12 FULL LIST |
2012-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WATSON / 31/01/2012 |
2012-01-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 29/04/11 FULL LIST |
2011-07-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MORGAN / 20/05/2010 |
2011-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CROYDON |
2010-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA MORGAN / 16/05/2010 |
2010-05-27 |
update statutory_documents 29/04/10 FULL LIST |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CROYDON / 29/04/2010 |
2010-05-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-04-06 |
update statutory_documents COMPANY NAME CHANGED WINSOR BISHOP LIMITED
CERTIFICATE ISSUED ON 06/04/10 |
2010-04-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-05-25 |
update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-28 |
update statutory_documents SECRETARY RESIGNED |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
2007-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-05 |
update statutory_documents SECRETARY RESIGNED |
2006-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-05-25 |
update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
2005-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
2004-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/03 FROM:
THE OLD CHAPEL 5-7 WILLOW LANE
NORWICH
NORFOLK NR2 1EU |
2003-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-12-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-18 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-12-18 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-12-18 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-12-17 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2003-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
2002-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
2002-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-12-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
2001-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-25 |
update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
1999-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/99 FROM:
CARDINAL HOUSE
46 ST NICHOLAS STREET
IPSWICH
SUFFOLK IP1 1TT |
1999-08-10 |
update statutory_documents S366A DISP HOLDING AGM 28/07/99 |
1999-08-10 |
update statutory_documents ALTER MEM AND ARTS 28/07/99 |
1999-05-27 |
update statutory_documents RETURN MADE UP TO 29/04/99; CHANGE OF MEMBERS |
1999-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/98 |
1998-12-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-12-16 |
update statutory_documents £ NC 250000/350000
10/11 |
1998-12-16 |
update statutory_documents ALTER MEM AND ARTS 10/11/98 |
1998-05-28 |
update statutory_documents RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS |
1998-01-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
1997-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-02 |
update statutory_documents £ NC 1000/250000
25/09/97 |
1997-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-01 |
update statutory_documents SECRETARY RESIGNED |
1997-05-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-05-14 |
update statutory_documents COMPANY NAME CHANGED
BEATWOOD ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 15/05/97 |
1997-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/97 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR |
1997-04-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |