BEERS TIMBER & BUILDING SUPPLIES LIMITED

1 Boundary Street 1 Boundary Street, Merseyside, L5 9UD
StatusACTIVE
Company No.04324716
CategoryPrivate Limited Company
Incorporated19 Nov 2001
Age22 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

BEERS TIMBER & BUILDING SUPPLIES LIMITED is an active private limited company with number 04324716. It was incorporated 22 years, 5 months, 25 days ago, on 19 November 2001. The company address is 1 Boundary Street 1 Boundary Street, Merseyside, L5 9UD.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-14

Psc name: M & a Beer Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-14

Psc name: Alan James Beer

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Thomas Beer

Cessation date: 2021-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-20

Officer name: Mr Simon Scott Charles Beer

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Keogh

Appointment date: 2021-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Thomas Geering

Termination date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Thomas Geering

Change date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Thomas Beer

Appointment date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Michelle Clare Moulds

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Thomas Beer

Termination date: 2017-06-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-22

Officer name: Ms Michelle Clare Moulds

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-19

Officer name: Mr Alan James Beer

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-24

Officer name: Simon Thomas Geering

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-26

Officer name: Mr Michael John Thomas Beer

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Stephen Conboy

Change date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-24

Officer name: Mr Alan James Beer

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Thomas Geering

Change date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Thomas Beer

Change date: 2009-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 12/02/07 from: kings dock street liverpool merseyside L1 8LE

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Capital

Type: 169

Description: £ ic 7816/5203 14/11/03 £ sr 2613@1=2613

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Statement of affairs

Date: 31 Jan 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/10/02--------- £ si 7815@1

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB PHARM LIMITED

1 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ

Number:07266643
Status:ACTIVE
Category:Private Limited Company

ESSAR CONSULTING LTD

17 ABBOTTS WAY,SLOUGH,SL1 5JX

Number:08285640
Status:ACTIVE
Category:Private Limited Company

EUROFOOD OXFORD LTD

186A COWLEY ROAD,OXFORD,OX4 1UE

Number:10974492
Status:ACTIVE
Category:Private Limited Company

OAKMERE TRADING COMPANY LIMITED

FIRST FLOOR 677 HIGH ROAD,LONDON,N12 0DA

Number:04196565
Status:ACTIVE
Category:Private Limited Company

POTSTECH LTD

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:11221466
Status:ACTIVE
Category:Private Limited Company

SANDERLING ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11924260
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