Advanced company searchLink opens in new window

THE BETH JOHNSON ENDOWMENT LIMITED

Company number 01120137

Filter by category

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)
20 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
18 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
10 Mar 2016 TM02 Termination of appointment of Others Interests Ltd as a secretary on 24 February 2016
25 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
14 Nov 2014 ANNOTATION Clarification the APO1 registered on 14/11/2014 was removed from the register on 17/03/2016 as it contained information which was invalid or ineffective.
04 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
04 Apr 2014 AD01 Registered office address changed from , the Bradshaws Oaken, Codsall, Staffordshire, WV8 2HU, England on 4 April 2014
04 Apr 2014 AP01 Appointment of Mrs Sally Ruth Beard as a director
17 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Oct 2013 AD01 Registered office address changed from , Churchill House, 47 Regent House Hanley, Stoke-on-Trent, ST1 3RQ on 31 October 2013
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
15 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
24 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Anthony Alan Reeves on 7 March 2010
11 Mar 2010 CH01 Director's details changed for Ronald Edward Marshall on 7 March 2010
11 Mar 2010 CH04 Secretary's details changed for Others Interests Ltd on 7 March 2010
18 Mar 2009 AA Full accounts made up to 31 December 2008