Advanced company searchLink opens in new window

BESA GROUP LIMITED

Company number 07398900

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)
18 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
18 Oct 2018 CH01 Director's details changed for Mr Benn Richard Edward Kay on 30 August 2018
18 Oct 2018 CH01 Director's details changed for Mr. Samuel Schofield on 30 August 2018
18 Oct 2018 PSC04 Change of details for Mr Benn Richard Edward Kay as a person with significant control on 30 August 2018
18 Oct 2018 PSC04 Change of details for Mr Samuel David Scoffield as a person with significant control on 30 August 2018
30 Aug 2018 AD01 Registered office address changed from Unit 5 Stirlin Court, Saxilby Enterprise Park Saxilby Lincolnshire LN1 2LR England to Portland Place 12 Portland Street Lincoln LN5 7JX on 30 August 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
19 Jan 2018 MR01 Registration of charge 073989000001, created on 17 January 2018
16 Jan 2018 AP01 Appointment of Mr Robert Mclennan as a director on 16 January 2018
16 Jan 2018 AD01 Registered office address changed from 44 Albion Crescent Lincoln LN1 1EB to Unit 5 Stirlin Court, Saxilby Enterprise Park Saxilby Lincolnshire LN1 2LR on 16 January 2018
11 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
11 Oct 2017 CH01 Director's details changed for Mr Benn Richard Edward Kay on 26 October 2015
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
26 Oct 2015 AD01 Registered office address changed from 38/40 the Lodge Nettleham Road Lincoln LN2 1RE to 44 Albion Crescent Lincoln LN1 1EB on 26 October 2015
10 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
06 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
17 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Mr. Benn Richard Edward Kay on 5 October 2012
26 Oct 2012 AD01 Registered office address changed from 24 Exchange Street Retford Nottinghamshire DN22 6DT England on 26 October 2012