- Company Overview for BEEMCAR HOLDINGS LIMITED (08853139)
- Filing history for BEEMCAR HOLDINGS LIMITED (08853139)
- People for BEEMCAR HOLDINGS LIMITED (08853139)
- More for BEEMCAR HOLDINGS LIMITED (08853139)
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
|
|
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
|
|
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
|
|
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
|
|
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
|