BEADLE & CROME LIMITED
Status | DISSOLVED |
Company No. | 00450185 |
Category | Private Limited Company |
Incorporated | 28 Feb 1948 |
Age | 76 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 months, 23 days |
SUMMARY
BEADLE & CROME LIMITED is an dissolved private limited company with number 00450185. It was incorporated 76 years, 3 months, 5 days ago, on 28 February 1948 and it was dissolved 5 months, 23 days ago, on 12 December 2023. The company address is Cedar Cottage Cedar Cottage, Chinnor, OX39 4BA, Oxford, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 07 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-07
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
Old address: 32/33 Oxford Street High Wycombe HP11 2DJ
Change date: 2022-10-06
New address: Cedar Cottage Chinnor Hill Chinnor Oxford OX39 4BA
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage satisfy charge full
Date: 16 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 16 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Change account reference date company current extended
Date: 15 May 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Change person secretary company with change date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Darrel Forrest Crome
Change date: 2018-09-03
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darrel Forrest Crome
Change date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Move registers to sail company with new address
Date: 19 Aug 2015
Category: Address
Type: AD03
New address: 57 London Road High Wycombe Buckinghamshire HP11 1BS
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/04; full list of members
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 23 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/03; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/02; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/99; full list of members
Documents
Accounts with accounts type small
Date: 08 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/98; full list of members
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 17 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/97; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 05 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/96; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 09 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 24 Dec 1993
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/94; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 18 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/93; full list of members
Documents
Legacy
Date: 12 Jan 1993
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Legacy
Date: 12 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Jan 1993
Category: Capital
Type: 169
Description: £ ic 1001/501 26/11/92 £ sr 500@1=500
Documents
Resolution
Date: 11 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 07 Jan 1992
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/92; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 06 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 14 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 01/01/91; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 05 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/12/89; full list of members
Documents
Accounts with made up date
Date: 16 Aug 1988
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Legacy
Date: 16 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 10/08/88; full list of members
Documents
Legacy
Date: 04 Aug 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Mar 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 28/02 to 31/03
Documents
Accounts with accounts type full
Date: 22 Dec 1987
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Accounts with accounts type full
Date: 23 Jan 1987
Action Date: 28 Feb 1986
Category: Accounts
Type: AA
Made up date: 1986-02-28
Documents
Legacy
Date: 23 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 22/01/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
A & P.A. WILKINSON PROPERTIES LIMITED
14 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX
Number: | 02112049 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 DEEPDALE DRIVE,CONSETT,DH8 7EH
Number: | 05967670 |
Status: | ACTIVE |
Category: | Private Limited Company |
447 WARWICK ROAD,BIRMINGHAM,B11 2JR
Number: | 11683092 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 08641860 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAINSBOROUGH CORPORATION LIMITED
STRATHEARN HOUSE TYSEA HILL,ROMFORD,RM4 1JP
Number: | 09111603 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISAGALLON CABLING CONTRACTORS LTD
16 PATRICK STREET,STRABANE,BT82 8DG
Number: | NI638189 |
Status: | ACTIVE |
Category: | Private Limited Company |