BEESLEY & FILDES LIMITED - MERSEYSIDE


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

Description Filing date
Accounts. Accounts type full. 2023-12-07 View Report
Confirmation statement. Statement with no updates. 2023-08-11 View Report
Accounts. Accounts type full. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Officers. Termination date: 2022-07-31. Officer name: Stephen Leslie Welch. 2022-08-01 View Report
Officers. Officer name: Mr James Michael Beesley. Appointment date: 2022-04-01. 2022-04-05 View Report
Accounts. Accounts type full. 2021-12-07 View Report
Confirmation statement. Statement with no updates. 2021-08-13 View Report
Accounts. Accounts type full. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-08-14 View Report
Accounts. Accounts type full. 2019-12-10 View Report
Confirmation statement. Statement with updates. 2019-08-16 View Report
Persons with significant control. Notification date: 2018-09-25. Psc name: Beesley & Fildes Holdings Ltd. 2019-08-16 View Report
Persons with significant control. Cessation date: 2018-09-25. Psc name: Paul Beesley. 2019-08-16 View Report
Persons with significant control. Cessation date: 2018-09-25. Psc name: John Francis Beesley. 2019-08-16 View Report
Mortgage. Charge number: 024125260020. Charge creation date: 2019-02-08. 2019-02-08 View Report
Mortgage. Charge number: 1. 2018-12-10 View Report
Mortgage. Charge number: 4. 2018-12-10 View Report
Mortgage. Charge number: 5. 2018-12-10 View Report
Mortgage. Charge number: 2. 2018-12-10 View Report
Mortgage. Charge number: 3. 2018-12-10 View Report
Mortgage. Charge number: 024125260009. 2018-12-10 View Report
Mortgage. Charge number: 7. 2018-12-10 View Report
Mortgage. Charge number: 024125260011. 2018-12-10 View Report
Mortgage. Charge number: 6. 2018-12-10 View Report
Mortgage. Charge number: 8. 2018-12-10 View Report
Mortgage. Charge creation date: 2018-11-20. Charge number: 024125260013. 2018-11-26 View Report
Mortgage. Charge creation date: 2018-11-20. Charge number: 024125260014. 2018-11-26 View Report
Mortgage. Charge creation date: 2018-11-20. Charge number: 024125260015. 2018-11-26 View Report
Mortgage. Charge creation date: 2018-11-20. Charge number: 024125260017. 2018-11-26 View Report
Mortgage. Charge creation date: 2018-11-20. Charge number: 024125260016. 2018-11-26 View Report
Mortgage. Charge creation date: 2018-11-22. Charge number: 024125260018. 2018-11-26 View Report
Mortgage. Charge creation date: 2018-11-20. Charge number: 024125260019. 2018-11-26 View Report
Mortgage. Charge creation date: 2018-10-22. Charge number: 024125260012. 2018-10-23 View Report
Accounts. Accounts type full. 2018-10-17 View Report
Confirmation statement. Statement with updates. 2018-08-22 View Report
Capital. Capital allotment shares. 2018-06-26 View Report
Resolution. Description: Resolutions. 2018-06-26 View Report
Officers. Officer name: Mr Stephen Leslie Welch. Appointment date: 2018-04-16. 2018-04-16 View Report
Accounts. Accounts type full. 2017-09-20 View Report
Confirmation statement. Statement with no updates. 2017-08-16 View Report
Mortgage. Charge creation date: 2017-01-05. Charge number: 024125260011. 2017-01-11 View Report
Accounts. Accounts type full. 2016-09-14 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Resolution. Description: Resolutions. 2016-06-03 View Report
Officers. Officer name: Mr Lee Anthony Davies. Change date: 2015-11-01. 2016-01-22 View Report
Officers. Officer name: Mr Lee Anthony Davies. Change date: 2015-11-01. 2016-01-22 View Report
Accounts. Accounts type full. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2015-08-14 View Report