SAMUEL BEADIE (INVESTMENTS) LIMITED
Status | ACTIVE |
Company No. | 03176778 |
Category | Private Limited Company |
Incorporated | 22 Mar 1996 |
Age | 28 years, 2 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
Change person director company
Date: 11 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 24
Documents
Mortgage satisfy charge full
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 25
Documents
Mortgage satisfy charge full
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 21
Documents
Mortgage satisfy charge full
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 30
Documents
Mortgage satisfy charge full
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 31
Documents
Mortgage satisfy charge full
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 23
Documents
Mortgage satisfy charge full
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 32
Documents
Mortgage satisfy charge full
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 26
Documents
Mortgage satisfy charge full
Date: 26 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Mortgage satisfy charge full
Date: 26 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 27
Documents
Mortgage satisfy charge full
Date: 26 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Mortgage satisfy charge full
Date: 26 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge full
Date: 26 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 22
Documents
Mortgage satisfy charge full
Date: 26 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
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
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
Capital allotment shares
Date: 26 Oct 2016
Action Date: 21 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-21
Capital : 4 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Liquidation receiver cease to act receiver
Date: 28 Sep 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 18 Sep 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
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
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
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
Liquidation receiver cease to act receiver
Date: 08 Sep 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
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
Liquidation receiver cease to act receiver
Date: 04 Sep 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
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
Liquidation receiver cease to act receiver
Date: 04 Sep 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Apr 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
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
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
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
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
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
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
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
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
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
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 |
OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE
Number: | 09503311 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HASLEMERE BUSINESS CENTRE, LINCOLN WAY,ENFIELD,EN1 1DX
Number: | 09881279 |
Status: | ACTIVE |
Category: | Private Limited Company |