Advanced company searchLink opens in new window

BEESON AND SONS LIMITED

Company number 00247378

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 MR04 Satisfaction of charge 002473780020 in full
18 Mar 2024 MR04 Satisfaction of charge 002473780021 in full
18 Mar 2024 MR04 Satisfaction of charge 002473780022 in full
04 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Feb 2023 PSC02 Notification of International Group Limited as a person with significant control on 6 April 2016
30 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
30 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
04 Oct 2022 AD04 Register(s) moved to registered office address 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
14 Feb 2022 AD01 Registered office address changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU on 14 February 2022
23 Dec 2021 AA Full accounts made up to 31 December 2020
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
17 May 2021 CH01 Director's details changed for Mr Chester Milner King on 15 January 2021
11 May 2021 TM01 Termination of appointment of Witney Milner King as a director on 27 April 2021
11 May 2021 PSC07 Cessation of Witney Milner King as a person with significant control on 27 April 2021
30 Apr 2021 AD01 Registered office address changed from Stoke Park Park Road Stoke Poges Slough Buckinghamshire SL2 4PG to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH on 30 April 2021
18 Mar 2021 AA Full accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
14 Nov 2019 PSC07 Cessation of Hertford Milner King as a person with significant control on 1 November 2019
14 Nov 2019 TM02 Termination of appointment of Hertford Milner King as a secretary on 1 November 2019
14 Nov 2019 TM01 Termination of appointment of Hertford Milner King as a director on 1 November 2019
06 Nov 2019 AA Full accounts made up to 31 December 2018