- Company Overview for JOHN BEARD & SON LTD (04232902)
- Filing history for JOHN BEARD & SON LTD (04232902)
- People for JOHN BEARD & SON LTD (04232902)
- Charges for JOHN BEARD & SON LTD (04232902)
- Registers for JOHN BEARD & SON LTD (04232902)
- More for JOHN BEARD & SON LTD (04232902)
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) |
---|---|---|---|
05 Sep 2014 | AD01 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Roy Blackburn as a director on 28 February 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Mar 2014 | AD01 | Registered office address changed from 44 Botley Road Park Gate Southampton SO31 1BB on 3 March 2014 | |
03 Mar 2014 | TM01 | Termination of appointment of Julian Beard as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Terri Beard as a director | |
03 Mar 2014 | AP03 | Appointment of Elizabeth Claire Blaymires as a secretary | |
03 Mar 2014 | AP01 | Appointment of Ian Frank Gosden as a director | |
03 Mar 2014 | TM02 | Termination of appointment of Terri Beard as a secretary | |
03 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
01 Aug 2013 | TM01 | Termination of appointment of Diane Lowe as a director | |
13 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
11 Feb 2013 | SH08 | Change of share class name or designation | |
11 Feb 2013 | SH08 | Change of share class name or designation | |
05 Dec 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for Julian John Beard on 10 February 2012 | |
07 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
15 Jun 2011 | AP01 | Appointment of Mrs Terri Christine Beard as a director | |
15 Jun 2011 | AP01 | Appointment of Mr Roy Blackburn as a director | |
15 Jun 2011 | AP01 | Appointment of Mrs Diane Patricia Lowe as a director |