BEACON BLINDS LIMITED
Status | ACTIVE |
Company No. | 03761299 |
Category | Private Limited Company |
Incorporated | 28 Apr 1999 |
Age | 25 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BEACON BLINDS LIMITED is an active private limited company with number 03761299. It was incorporated 25 years, 3 months, 4 days ago, on 28 April 1999. The company address is 263 Beacon Park Road 263 Beacon Park Road, Devon, PL2 3JP.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type dormant
Date: 15 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Peter Higgins
Appointment date: 2024-01-23
Documents
Termination secretary company with name termination date
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Irene Teresa Muttram
Termination date: 2024-01-23
Documents
Confirmation statement with no updates
Date: 29 Apr 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type dormant
Date: 17 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Cessation of a person with significant control
Date: 10 Mar 2022
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Executors of Susan Elizabeth Higgins
Cessation date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 10 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type dormant
Date: 12 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type dormant
Date: 21 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type dormant
Date: 24 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type dormant
Date: 06 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination secretary company with name termination date
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Elizabeth Higgins
Termination date: 2016-06-10
Documents
Appoint person secretary company with name date
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Irene Teresa Muttram
Appointment date: 2016-06-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type dormant
Date: 01 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type dormant
Date: 19 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type dormant
Date: 31 May 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type dormant
Date: 06 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type dormant
Date: 01 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type dormant
Date: 09 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher Richard Higgins
Documents
Change person secretary company with change date
Date: 07 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Susan Elizabeth Higgins
Documents
Accounts with accounts type dormant
Date: 16 Jun 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jun 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Resolution
Date: 22 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/00; full list of members
Documents
Legacy
Date: 15 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 31/05/00
Documents
Certificate change of name company
Date: 07 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beacon south west LIMITED\certificate issued on 08/06/99
Documents
Legacy
Date: 14 May 1999
Category: Address
Type: 287
Description: Registered office changed on 14/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ANDREWS BUILDING & DECORATING SERVICES LIMITED
78 BECKENHAM ROAD,,BR3 4RH
Number: | 06178781 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLE OFFICE SOLUTIONS (UK) LIMITED
KINWARTON HOUSE CAPTAINS HILL,ALCESTER,B49 6HA
Number: | 07862219 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PALMERS CLOSE,EASTLEIGH,SO50 7ND
Number: | 08616674 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12,NOTTINGHAM,NG7 2RR
Number: | 11842667 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BALLYAVELIN ROAD,LIMAVADY,BT49 0NE
Number: | NI631439 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRESCENT EAST,THORNTON CLEVELEYS,FY5 3LJ
Number: | 10633607 |
Status: | ACTIVE |
Category: | Private Limited Company |