BEAVER CIVIL ENGINEERING LIMITED - MORPETH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2021-12-21 View Report
Gazette. Gazette dissolved voluntary. 2014-02-04 View Report
Gazette. Gazette notice voluntary. 2013-10-22 View Report
Dissolution. Dissolution application strike off company. 2013-10-08 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report
Accounts. Accounts type total exemption small. 2012-10-09 View Report
Annual return. With made up date full list shareholders. 2012-06-15 View Report
Officers. Officer name: Francis Xavier Curran. Termination date: 2012-04-12. 2012-06-14 View Report
Accounts. Change account reference date company previous extended. 2012-05-08 View Report
Accounts. Accounts type total exemption small. 2011-07-15 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Accounts. Accounts type total exemption small. 2010-07-29 View Report
Annual return. With made up date full list shareholders. 2010-07-09 View Report
Officers. Officer name: Mr David George Woodard. Change date: 2010-04-11. 2010-07-09 View Report
Officers. Change date: 2010-04-11. Officer name: Francis Xavier Curran. 2010-07-09 View Report
Officers. Change date: 2010-04-11. Officer name: David George Woodard. 2010-07-09 View Report
Accounts. Accounts type total exemption small. 2009-08-28 View Report
Annual return. Legacy. 2009-05-07 View Report
Accounts. Accounts type total exemption small. 2008-09-01 View Report
Annual return. Legacy. 2008-05-09 View Report
Accounts. Accounts type total exemption small. 2007-09-05 View Report
Annual return. Legacy. 2007-06-12 View Report
Accounts. Accounts type total exemption small. 2006-09-04 View Report
Annual return. Legacy. 2006-05-16 View Report
Accounts. Accounts type total exemption small. 2005-09-02 View Report
Annual return. Legacy. 2005-06-09 View Report
Accounts. Accounts type total exemption small. 2004-11-02 View Report
Annual return. Legacy. 2004-04-22 View Report
Accounts. Accounts type total exemption small. 2003-09-03 View Report
Annual return. Legacy. 2003-06-01 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2003-05-21 View Report
Annual return. Legacy. 2003-04-25 View Report
Address. Description: Registered office changed on 25/04/03 from: 33 bell villas ponteland newcastle upon tyne NE20 9BD. 2003-04-25 View Report
Accounts. Accounts type total exemption small. 2002-09-02 View Report
Accounts. Accounts type total exemption small. 2001-08-20 View Report
Annual return. Legacy. 2001-05-15 View Report
Accounts. Accounts type small. 2000-08-24 View Report
Annual return. Legacy. 2000-05-16 View Report
Accounts. Accounts type small. 1999-08-16 View Report
Annual return. Legacy. 1999-05-12 View Report
Accounts. Accounts type small. 1998-09-03 View Report
Annual return. Legacy. 1998-06-19 View Report
Accounts. Accounts type small. 1997-08-21 View Report
Annual return. Legacy. 1997-06-18 View Report
Accounts. Accounts type small. 1996-09-03 View Report
Annual return. Legacy. 1996-05-21 View Report
Resolution. Description: Resolutions. 1995-09-29 View Report
Accounts. Accounts type small. 1995-09-04 View Report