BEE-EQUIPMENT LTD

The Packhouse Highland Court Farm The Packhouse Highland Court Farm, Bridge, CT4 5HN, Kent, England
StatusACTIVE
Company No.04452359
CategoryPrivate Limited Company
Incorporated31 May 2002
Age21 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

BEE-EQUIPMENT LTD is an active private limited company with number 04452359. It was incorporated 21 years, 11 months, 17 days ago, on 31 May 2002. The company address is The Packhouse Highland Court Farm The Packhouse Highland Court Farm, Bridge, CT4 5HN, Kent, England.



Company Fillings

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Grafin Vom Hagen

Termination date: 2024-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Kevin Murfet

Appointment date: 2024-03-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Murfet

Termination date: 2023-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-19

Officer name: Patrick Kevin Murfet

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-19

Officer name: Ms Stephanie Grafin Vom Hagen

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Murfet

Change date: 2016-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Old address: 37 st. Margarets Street Canterbury Kent CT1 2TU England

New address: The Packhouse Highland Court Farm Coldharbour Lane Bridge Kent CT4 5HN

Change date: 2019-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Murfet

Change date: 2017-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patrick Murfet

Change date: 2017-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2017

Action Date: 06 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-06

Charge number: 044523590001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: 37 st. Margarets Street Canterbury Kent CT1 2TU England

New address: 37 st. Margarets Street Canterbury Kent CT1 2TU

Change date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE

Change date: 2017-06-02

New address: 37 st. Margarets Street Canterbury Kent CT1 2TU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

New address: C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE

Old address: C/O Shpdl Company Services Ltd 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT

Change date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Susan Patricia Murfet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grassmere construction LIMITED\certificate issued on 03/09/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2012

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2013-05-31

Documents

View document PDF

Resolution

Date: 16 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Murfet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Old address: Numeric House 98 Station Road Sidcup Kent DA15 7BY

Change date: 2012-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Patricia Murfet

Change date: 2010-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 04 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AAMD

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 24/02/05 from: 243 eltham high street eltham london SE9 1TX

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 14/12/04 from: 62 beresford street woolwich london SE18 6BG

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/03/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Incorporation company

Date: 31 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSOBTAIN HOLDINGS LIMITED

UNIT 5 SMALLFORD LANE,ST. ALBANS,AL4 0SA

Number:02698573
Status:ACTIVE
Category:Private Limited Company

HOMESCHOOL SOCIAL ENTERPRISE LIMITED

49 MANIFOLD WAY,WEDNESBURY,WS10 0GB

Number:07185716
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ISMITH FINANCIAL LTD

227 GALLEON WAY,CARDIFF,CF10 4JE

Number:09400647
Status:ACTIVE
Category:Private Limited Company

LOGWIN TRADE LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL028163
Status:ACTIVE
Category:Limited Partnership

SHANE BERRY ENGINEERING LIMITED

UNIT 4 WOODBURY BUSINESS PARK,EXETER,EX5 1AY

Number:09542573
Status:ACTIVE
Category:Private Limited Company

STROCKWELD HOLDINGS LIMITED

2 CODDINGTON CRESCENT,EUROCENTRAL,ML1 4YF

Number:SC230732
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