SAMUEL BEADIE (INVESTMENTS) LIMITED

Richmond House Richmond House, Stevenage, SG1 3QP, Hertfordshire, England
StatusACTIVE
Company No.03176778
CategoryPrivate Limited Company
Incorporated22 Mar 1996
Age28 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

SAMUEL BEADIE (INVESTMENTS) LIMITED is an active private limited company with number 03176778. It was incorporated 28 years, 2 months, 9 days ago, on 22 March 1996. The company address is Richmond House Richmond House, Stevenage, SG1 3QP, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Mr Nigel Lewis

Documents

View document PDF

Change person director company

Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-10

Officer name: Heather Jane Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Old address: Park Farm Warden Street Old Warden Biggleswade Beds SG18 9LR

Change date: 2022-01-10

New address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 24 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary Deville

Termination date: 2021-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2016

Action Date: 21 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-21

Capital : 4 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-09

Officer name: Heather Jane Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

New address: Park Farm Warden Street Old Warden Biggleswade Beds SG18 9LR

Old address: Peasfield Barn Cherry Green Westmill Buntingford Hertfordshire SG9 9NL

Change date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Charles Deville

Termination date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Mary Deville

Appointment date: 2016-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Lewis

Appointment date: 2016-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2015

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2015

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 28 Sep 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 18 Sep 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Sep 2015

Action Date: 28 Jul 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-07-28

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Sep 2015

Action Date: 10 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-04-10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Sep 2015

Action Date: 28 Jul 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-07-28

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 08 Sep 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Sep 2015

Action Date: 28 Jul 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-07-28

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 04 Sep 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Sep 2015

Action Date: 28 Jul 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-07-28

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 04 Sep 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 20 May 2015

Action Date: 06 May 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-05-06

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 07 May 2015

Action Date: 10 Apr 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-04-10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 07 May 2015

Action Date: 11 Apr 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 13 Nov 2014

Action Date: 06 Nov 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Lewis

Termination date: 2014-09-17

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 May 2014

Action Date: 06 May 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-05-06

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 May 2014

Action Date: 10 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-04-10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Apr 2014

Action Date: 11 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-04-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Apr 2014

Action Date: 10 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 Nov 2013

Action Date: 06 Nov 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-11-06

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Oct 2013

Action Date: 11 Oct 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-10-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Oct 2013

Action Date: 10 Oct 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-10-10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Oct 2013

Action Date: 10 Oct 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 20 May 2013

Action Date: 06 May 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-05-06

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 May 2013

Action Date: 11 Apr 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-04-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Apr 2013

Action Date: 11 Apr 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-04-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Apr 2013

Action Date: 10 Apr 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-04-10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Nov 2012

Action Date: 06 Nov 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-11-06

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Oct 2012

Action Date: 10 Oct 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-10-10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Oct 2012

Action Date: 10 Oct 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-10-10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Oct 2012

Action Date: 11 Oct 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 May 2012

Action Date: 10 Apr 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-04-10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 May 2012

Action Date: 11 Apr 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-04-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 May 2012

Action Date: 06 May 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-05-06

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Apr 2012

Action Date: 10 Apr 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-04-10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Apr 2012

Action Date: 17 Feb 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-02-17

Documents

View document PDF

Legacy

Date: 16 Apr 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Apr 2012

Action Date: 12 Nov 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-11-12

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Apr 2012

Action Date: 12 May 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-05-12

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Apr 2012

Action Date: 10 Oct 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-10-10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Apr 2012

Action Date: 11 Oct 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-10-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Apr 2012

Action Date: 10 Oct 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2011

Action Date: 06 May 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-05-06

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 21 Nov 2011

Action Date: 06 Nov 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF


Some Companies

BROADWAY CARPETS AND BATHROOM CENTRE LTD

249-253 CRICKLEWOOD BROADWAY,LONDON,NW2 6NX

Number:09209980
Status:ACTIVE
Category:Private Limited Company

DEACON & SONS SCAFFOLDING LIMITED

19 READING ROAD,PANGBOURNE,RG8 7LR

Number:09842864
Status:ACTIVE
Category:Private Limited Company

ENGINEERING VALIDATION LIMITED

THE ORCHARD,SALE,M33 4LR

Number:08318358
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HALTON PROPERTY SERVICES LIMITED

1 EAST SHORE,SUNDERLAND,SR6 8BF

Number:01699535
Status:ACTIVE
Category:Private Limited Company

INFOTRON LTD

OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE

Number:09503311
Status:ACTIVE
Category:Private Limited Company

INTERWALL INTERIORS LIMITED

2 HASLEMERE BUSINESS CENTRE, LINCOLN WAY,ENFIELD,EN1 1DX

Number:09881279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source