Advanced company searchLink opens in new window

BEEMCAR HOLDINGS LIMITED

Company number 08853139

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)
10 May 2020 AP03 Appointment of Ms Joanne Louise Waddell as a secretary on 8 May 2020
20 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-31
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 0.001
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
09 Dec 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
29 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Sep 2018 AP01 Appointment of Mr Edward Michael Carr as a director on 18 September 2018
18 Sep 2018 AP01 Appointment of Mr Robin David Brownsell as a director on 18 September 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
01 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 AD01 Registered office address changed from 5 Longhirst Village Morpeth NE61 3LT to 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 2 June 2015
13 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
28 Jan 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
20 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-20
  • GBP 1