K.M. BEESLEY (CONSTRUCTION SERVICES) LTD
Status | ACTIVE |
Company No. | 01751939 |
Category | Private Limited Company |
Incorporated | 12 Sep 1983 |
Age | 40 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
K.M. BEESLEY (CONSTRUCTION SERVICES) LTD is an active private limited company with number 01751939. It was incorporated 40 years, 8 months, 18 days ago, on 12 September 1983. The company address is 45 Wood Street 45 Wood Street, Leicestershire, LE65 1EL.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Oct 2023
Action Date: 12 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 017519390003
Charge creation date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 13 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Capital allotment shares
Date: 11 Apr 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-06
Capital : 500 GBP
Documents
Appoint person director company with name date
Date: 11 Apr 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Keith Beesley
Appointment date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Capital allotment shares
Date: 30 Aug 2018
Action Date: 15 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-15
Capital : 400 GBP
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Beesley
Appointment date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2016
Action Date: 08 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-08
Charge number: 017519390002
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts amended with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts amended with made up date
Date: 26 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AAMD
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Martin Beesley
Change date: 2009-12-04
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kay Vanessa Ann Beesley
Change date: 2009-12-04
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Accounts amended with made up date
Date: 17 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AAMD
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Legacy
Date: 29 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 30/11/07
Documents
Accounts amended with made up date
Date: 29 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AAMD
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 03 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/98; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 16 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/97; no change of members
Documents
Accounts with accounts type small
Date: 12 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/96; no change of members
Documents
Accounts with accounts type small
Date: 27 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Accounts with accounts type small
Date: 27 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 19 Feb 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/01
Documents
Legacy
Date: 12 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/95; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/94; no change of members
Documents
Legacy
Date: 26 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/93; no change of members
Documents
Accounts with accounts type small
Date: 24 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 28 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/92; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Accounts with accounts type small
Date: 05 Jun 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 24 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 04/12/91; no change of members
Documents
Legacy
Date: 25 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 25/07/91 from: 41 nottingham road ashby de la zouch leics LE6 5DJ
Documents
Legacy
Date: 05 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/90; no change of members
Documents
Accounts with accounts type small
Date: 17 Jan 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Accounts with accounts type small
Date: 02 Feb 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 26 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/12/89; full list of members
Documents
Legacy
Date: 13 Jun 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/04
Documents
Certificate change of name company
Date: 19 May 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ivoryglen LIMITED\certificate issued on 20/05/88
Documents
Legacy
Date: 11 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 11 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 03 May 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Accounts with accounts type full
Date: 03 May 1986
Action Date: 31 Mar 1985
Category: Accounts
Type: AA
Made up date: 1985-03-31
Documents
Some Companies
BIRKEN TREE (SCOTLAND) LIMITED
2 PITHEAVLIS COTTAGES,PERTH,PH2 0PZ
Number: | SC621032 |
Status: | ACTIVE |
Category: | Private Limited Company |
JHP TRANSPORT (HOLDINGS) LIMITED
THE MECHANICS WORKSHOP,LANARK,ML11 9DB
Number: | SC614281 |
Status: | ACTIVE |
Category: | Private Limited Company |
L.A.B. FACILITIES MANAGEMENT LIMITED
THE OFFICES THE LIMES SMITHS GREEN,BISHOP'S STORTFORD,CM22 6NX
Number: | 11197071 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12A MARKET PLACE,KETTERING,NN16 0AJ
Number: | 11830081 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,WORTHING,BN11 1TF
Number: | 10439426 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEWOOD INSTALLATIONS LIMITED
WESTGATE CHAMBERS,PINNER,HA5 3LA
Number: | 08328128 |
Status: | ACTIVE |
Category: | Private Limited Company |