BEAVER TRAVEL (RADLETT) LIMITED
Status | ACTIVE |
Company No. | 02051055 |
Category | Private Limited Company |
Incorporated | 01 Sep 1986 |
Age | 37 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BEAVER TRAVEL (RADLETT) LIMITED is an active private limited company with number 02051055. It was incorporated 37 years, 8 months, 28 days ago, on 01 September 1986. The company address is C/O Tc Group 6th Floor Kings House C/O Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 23 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Address
Type: AD01
Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
Change date: 2023-03-10
New address: C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type dormant
Date: 09 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 13 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
Change date: 2020-06-18
Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type dormant
Date: 04 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type dormant
Date: 11 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type dormant
Date: 22 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
Change date: 2015-06-15
Old address: Clearwater House 4-7 Manchester Street London W1U 3AE
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type dormant
Date: 02 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type dormant
Date: 05 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 17 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type dormant
Date: 26 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 26/09/06 from: 1 marylebone high street london W1U 4NB
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type dormant
Date: 23 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 08 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/01; full list of members
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/00; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/99; no change of members
Documents
Accounts with accounts type full
Date: 12 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/98; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 12 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/97; no change of members
Documents
Accounts with accounts type full
Date: 11 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 28 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/96; no change of members
Documents
Accounts with accounts type full
Date: 23 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 22 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 22/01/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF
Documents
Legacy
Date: 09 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/95; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Accounts with accounts type full
Date: 13 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 10 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/94; no change of members
Documents
Legacy
Date: 28 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 09 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 09/12/93 from: 16 loom lane radlett hertfordshire WD7 8AD
Documents
Accounts with accounts type full
Date: 04 Apr 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 18 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/93; no change of members
Documents
Accounts with accounts type full
Date: 16 Mar 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 12 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/92; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 22 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/91; no change of members
Documents
Legacy
Date: 23 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/02/90; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Accounts with accounts type full
Date: 21 Jun 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 21 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/04/89; full list of members
Documents
Legacy
Date: 28 Jun 1988
Category: Address
Type: 287
Description: Registered office changed on 28/06/88 from: 125 burnt oak broadway edgware middlesex HA8 5HW
Documents
Accounts with accounts type full
Date: 05 May 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 05 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 08/04/88; full list of members
Documents
Resolution
Date: 12 Aug 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Aug 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 29 Dec 1986
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Certificate change of name company
Date: 29 Sep 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ballmade LIMITED\certificate issued on 29/09/86
Documents
Legacy
Date: 16 Sep 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 16 Sep 1986
Category: Address
Type: 287
Description: Registered office changed on 16/09/86 from: 124-128 city road london EC1V 2NJ
Documents
Certificate incorporation
Date: 01 Sep 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
NEWMAN & CO, 17,LOWESTOFT,NR32 1LW
Number: | 11876810 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 AVENUE CLOSE,LONDON,NW8 6DA
Number: | 08910896 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR AQUIS HOUSE,READING,RG1 1PL
Number: | 01881294 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR EDGEBOROUGH HOUSE,GUILDFORD,GU1 2BJ
Number: | 11800185 |
Status: | ACTIVE |
Category: | Private Limited Company |
388 DICKENSON ROAD,MANCHESTER,M13 0WQ
Number: | 11173874 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NATIONAL ASSOCIATION OF ESTATE AGENTS
ARBON HOUSE,EDGEHILL DRIVE,CV34 6LG
Number: | 07111797 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |