GLULAM BEAMS LIMITED

Meeth Meeth, Okehampton, EX20 3EP, Devon
StatusACTIVE
Company No.05525673
CategoryPrivate Limited Company
Incorporated02 Aug 2005
Age18 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

GLULAM BEAMS LIMITED is an active private limited company with number 05525673. It was incorporated 18 years, 11 months, 24 days ago, on 02 August 2005. The company address is Meeth Meeth, Okehampton, EX20 3EP, Devon.



Company Fillings

Accounts with accounts type dormant

Date: 17 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 02 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sidney Edward Lew

Notification date: 2016-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-13

Old address: Station Road Industrial Estate Halwill Junction Beaworthy Devon EX21 5XB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Change sail address company with old address

Date: 07 Aug 2012

Category: Address

Type: AD02

Old address: C/O My Business Centre Ltd Bridge House 25 Fore Street Okehampton Devon EX20 1DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Sidney Edward Lew

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-01

Officer name: Mrs Judith May Lew

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mrs Judith May Lew

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Move registers to sail company

Date: 10 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 14/09/06 from: hope house sampford courtenay devon EX20 2SY

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 23/08/05 from: barnfield house north tawton devon EX20 2DN

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AILE AVIATION SERVICES LTD.

DEPT 302, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:10324781
Status:ACTIVE
Category:Private Limited Company

CHRIS'S HEATING AND PLUMBING SERVICES LTD

6 ASHLEY STREET,HALSTEAD,CO9 3EH

Number:10860093
Status:ACTIVE
Category:Private Limited Company

COMMWIRE LIMITED

UNIT 23A ST. JAMES AVENUE,GLASGOW,G74 5QD

Number:SC434425
Status:ACTIVE
Category:Private Limited Company

EBONY CLOSE (CHARTER HOUSE) RTM COMPANY LIMITED

CONTRARIAN GROUP THE COLCHESTER CENTRE,COLCHESTER,CO2 8RQ

Number:11821931
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LILACC PEACH LIMITED

2 LUDLOW COURT,NEWCASTLE UPON TYNE,NE3 2YN

Number:11531212
Status:ACTIVE
Category:Private Limited Company

SHANDON INVESTMENTS LIMITED

BELLEVUE HOUSE,LONDON,SW17 7ED

Number:05661926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source