BEAVER VALLEY LIMITED
Status | ACTIVE |
Company No. | 02413023 |
Category | Private Limited Company |
Incorporated | 11 Aug 1989 |
Age | 34 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BEAVER VALLEY LIMITED is an active private limited company with number 02413023. It was incorporated 34 years, 8 months, 16 days ago, on 11 August 1989. The company address is 8 Main Street 8 Main Street, Rugby, CV22 7NB, Warwickshire, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Change to a person with significant control
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rita Janet Robertson
Change date: 2023-07-31
Documents
Change to a person with significant control
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Linzi Claire Robertson
Change date: 2023-07-31
Documents
Change to a person with significant control
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary William Robertson
Change date: 2023-07-31
Documents
Change person director company with change date
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-31
Officer name: Mrs Rita Janet Robertson
Documents
Change person director company with change date
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linzi Claire Robertson
Change date: 2023-07-31
Documents
Change person director company with change date
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary William Robertson
Change date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 27 Mar 2023
Action Date: 16 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-16
Psc name: Linzi Claire Robertson
Documents
Notification of a person with significant control
Date: 27 Mar 2023
Action Date: 16 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary William Robertson
Notification date: 2018-02-16
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Mortgage satisfy charge full
Date: 15 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 25 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-06
Officer name: Linzi Claire Robertson
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Cessation of a person with significant control
Date: 17 Aug 2018
Action Date: 16 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William George Robertson
Cessation date: 2018-02-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2018
Action Date: 13 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024130230005
Charge creation date: 2018-07-13
Documents
Mortgage satisfy charge full
Date: 12 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 12 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-16
Officer name: William George Robertson
Documents
Termination secretary company with name termination date
Date: 27 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-16
Officer name: William George Robertson
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr Gary William Robertson
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
Old address: 10 Main Street, Bilton Rugby Warwickshire CV22 7NB
Change date: 2016-05-04
New address: 8 Main Street Bilton Rugby Warwickshire CV22 7NB
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 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: 13 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 02 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: 01 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William George Robertson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Rita Janet Robertson
Documents
Change person secretary company with change date
Date: 08 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: William George Robertson
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 11/04/07 from: orion house barn hill stamford lincolnshire PE9 2AE
Documents
Legacy
Date: 27 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 27/03/07 from: 10 main street bilton rugby CV22 7NB
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 18 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 10 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; full list of members
Documents
Legacy
Date: 10 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 11 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/99; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/98; no change of members
Documents
Accounts with accounts type small
Date: 14 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 19 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/97; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 10 Nov 1996
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Nov 1996
Category: Capital
Type: 88(2)O
Description: Ad 13/09/96--------- £ si 100@1
Documents
Legacy
Date: 24 Oct 1996
Category: Capital
Type: 88(2)P
Description: Ad 13/09/96--------- £ si 100@1=100 £ ic 100/200
Documents
Resolution
Date: 23 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 1996
Category: Capital
Type: 123
Description: £ nc 100/100000 12/09/96
Documents
Legacy
Date: 23 Oct 1996
Category: Capital
Type: 122
Description: Recon 12/09/96
Documents
Legacy
Date: 22 Oct 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/97 to 30/09/97
Documents
Legacy
Date: 09 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/96; full list of members
Documents
Resolution
Date: 20 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Sep 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 24 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/95; no change 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 full
Date: 03 Oct 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 18 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/94; no change of members
Documents
Some Companies
CARLEY LODGE (MANAGEMENT) LIMITED
APARTMENT 5 CARLEY LODGE,SUNDERLAND,SR5 1PQ
Number: | 04431014 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-24 PARK STREET,SELBY,YO8 4PW
Number: | 07532767 |
Status: | ACTIVE |
Category: | Private Limited Company |
JESSICA'S FARMHOUSE CAKES LIMITED
EWELEAZE FARM OSMINGTON HILLS,WEYMOUTH,DT3 6ED
Number: | 10655311 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BRIDGE STREET,NEWPORT,NP20 4SF
Number: | 10577728 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKFIELD BUILDING SOLUTIONS LIMITED
38 PARKFIELD ROAD,LIVERPOOL,L22 4RH
Number: | 08830052 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11619647 |
Status: | ACTIVE |
Category: | Private Limited Company |