- Company Overview for BEACONSFIELD FOOTWEAR LIMITED (00641365)
- Filing history for BEACONSFIELD FOOTWEAR LIMITED (00641365)
- People for BEACONSFIELD FOOTWEAR LIMITED (00641365)
- Charges for BEACONSFIELD FOOTWEAR LIMITED (00641365)
- Insolvency for BEACONSFIELD FOOTWEAR LIMITED (00641365)
- More for BEACONSFIELD FOOTWEAR LIMITED (00641365)
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) |
---|---|---|---|
26 Nov 2013 | MR04 | Satisfaction of charge 7 in full | |
26 Nov 2013 | MR04 | Satisfaction of charge 9 in full | |
26 Nov 2013 | MR04 | Satisfaction of charge 11 in full | |
28 Oct 2013 | AA | Full accounts made up to 27 January 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
05 Nov 2012 | AA | Group of companies' accounts made up to 29 January 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
16 May 2012 | AP01 | Appointment of Mr Peter Noel Taylor as a director | |
28 Oct 2011 | AA | Group of companies' accounts made up to 30 January 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
08 Oct 2010 | AA | Group of companies' accounts made up to 31 January 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
11 Aug 2010 | AP01 | Appointment of Mr John Roy Andersen as a director | |
26 May 2010 | CH01 | Director's details changed for Peter Nicholas Davis on 6 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Stewart John Houlgrave on 6 May 2010 | |
06 May 2010 | CH03 | Secretary's details changed for Peter Nicholas Davis on 6 May 2010 | |
25 Sep 2009 | 363a | Return made up to 24/09/09; full list of members | |
07 Sep 2009 | AA | Group of companies' accounts made up to 31 January 2009 | |
11 Jun 2009 | AAMD | Amended group of companies' accounts made up to 31 January 2008 | |
06 May 2009 | 288b | Appointment terminated director trevor barnes | |
01 Dec 2008 | AA | Group of companies' accounts made up to 31 January 2008 | |
24 Sep 2008 | 363a | Return made up to 24/09/08; full list of members | |
24 Sep 2008 | 190 | Location of debenture register | |
24 Sep 2008 | 287 | Registered office changed on 24/09/2008 from 2 peel road west pimbo skelmersdale lancashire WN8 9PT |