THE BEACON WHITCHURCH LIMITED

5 Watergate Street, Whitchurch, SY13 1DW, England
StatusACTIVE
Company No.06587579
Category
Incorporated08 May 2008
Age16 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

THE BEACON WHITCHURCH LIMITED is an active with number 06587579. It was incorporated 16 years, 1 month, 30 days ago, on 08 May 2008. The company address is 5 Watergate Street, Whitchurch, SY13 1DW, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Change sail address company with old address new address

Date: 08 May 2024

Category: Address

Type: AD02

Old address: 36 Greenfields Rise Whitchurch Shropshire SY13 1EP England

New address: 7 the Beeches Whitchurch Shropshire SY13 1XE

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-26

Officer name: Mrs Ann Dorothy Holland

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-26

Officer name: Kenneth Dudley Holland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Smallwood

Termination date: 2023-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Seager

Appointment date: 2023-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-04

Old address: The Beacon 28 Chester Road Whitchurch Shropshire SY13 1nd

New address: 5 Watergate Street Whitchurch SY13 1DW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 14 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 11 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065875790001

Charge creation date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 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: 10 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 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: 13 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 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: 17 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David John Williams

Appointment date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 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: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 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 no member list

Date: 16 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 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 no member list

Date: 08 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 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 no member list

Date: 13 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 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 no member list

Date: 24 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Move registers to sail company

Date: 24 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Dorothy Holland

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Snelling

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Smallwood

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Snelling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 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 no member list

Date: 06 Aug 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Dr James Muir

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Kenneth Dudley Holland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/05/09

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 08 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALT CNC MACHINE TOOL SERVICES LTD.

15 HIGHFIELDS GRANGE,WALSALL,WS6 7PF

Number:08383619
Status:ACTIVE
Category:Private Limited Company

ASHC LIMITED

103 UPLANDS ROAD,WOODFORD GREEN,IG8 8JP

Number:10252212
Status:ACTIVE
Category:Private Limited Company

CARSON HOMES LTD

5 IPSWICH DRIVE,BRISTOL,BS4 4BW

Number:09991545
Status:ACTIVE
Category:Private Limited Company

CELLTECH BATTERY SALES & SERVICE LIMITED

CELLTECH HOUSE,ST. HELENS,WA9 3AR

Number:03587135
Status:ACTIVE
Category:Private Limited Company

JAKE INVESTMENT LIMITED

MAYBORN HOUSE,NEWCASTLE UPON TYNE,NE12 8EW

Number:05811355
Status:ACTIVE
Category:Private Limited Company

TEZEL ELECTRICS LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:07229073
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