BEAT CONTRACTING LIMITED
Status | ACTIVE |
Company No. | 06749440 |
Category | Private Limited Company |
Incorporated | 14 Nov 2008 |
Age | 15 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BEAT CONTRACTING LIMITED is an active private limited company with number 06749440. It was incorporated 15 years, 6 months, 16 days ago, on 14 November 2008. The company address is 120 St. Leonards Road, Northampton, NN4 8DW, Northamptonshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Nov 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 03 Oct 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Paston
Notification date: 2019-09-16
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-16
Officer name: Mr Nigel Arthur Paston
Documents
Cessation of a person with significant control
Date: 03 Oct 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Heather Anne Paston
Cessation date: 2019-09-16
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-16
Officer name: Christopher Raymond Arthur Paston
Documents
Termination secretary company with name termination date
Date: 03 Oct 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Anne Fisher
Termination date: 2019-09-16
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 06 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 07 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 04 Apr 2012
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Old address: 155 Wellingborough Road Rushden Northants NN10 9TB
Change date: 2011-05-19
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Raymond Arthur Paston
Change date: 2010-11-12
Documents
Change person secretary company with change date
Date: 16 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-12
Officer name: Ms Heather Anne Fisher
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Raymond Arthur Paston
Change date: 2009-10-02
Documents
Legacy
Date: 19 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/12/2009
Documents
Some Companies
12 GREENHEAD ROAD,HUDDERSFIELD,HD1 4EN
Number: | 07127593 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRCHESTER OFFICE SERVICES LIMITED
5 HIGH STREET,BEDFORD,MK43 7JX
Number: | 03396788 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CHAPEL STREET,BILLERICAY,CM12 9LR
Number: | 11432433 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 HIGH STREET,SUFFOLK,CB8 8FE
Number: | 04571420 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 11194555 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SLOANE COURT WEST,LONDON,SW3 4TD
Number: | 11088255 |
Status: | ACTIVE |
Category: | Private Limited Company |