BEADURIC LTD
Status | ACTIVE |
Company No. | 07727056 |
Category | Private Limited Company |
Incorporated | 03 Aug 2011 |
Age | 12 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BEADURIC LTD is an active private limited company with number 07727056. It was incorporated 12 years, 10 months, 2 days ago, on 03 August 2011. The company address is 26 Oakthorpe Avenue, Leicester, LE3 0UQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 11 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 27 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 13 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Confirmation statement with no updates
Date: 07 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous extended
Date: 30 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
New address: 26 Oakthorpe Avenue Leicester LE3 0UQ
Change date: 2021-03-30
Old address: 16 Oakthorpe Avenue Leicester LE3 0UQ England
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
New address: 16 Oakthorpe Avenue Leicester LE3 0UQ
Change date: 2021-03-30
Old address: Union House 111 New Union Street Coventry CV1 2NT England
Documents
Confirmation statement with updates
Date: 15 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Cessation of a person with significant control
Date: 14 Aug 2020
Action Date: 15 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-15
Psc name: Shoshannah Rigney-Vance
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2019
Action Date: 04 Aug 2019
Category: Address
Type: AD01
Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
New address: Union House 111 New Union Street Coventry CV1 2NT
Change date: 2019-08-04
Documents
Confirmation statement with no updates
Date: 04 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 17 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robin Vance
Change date: 2017-08-01
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shoshannah Rigney-Vance
Notification date: 2017-08-01
Documents
Capital allotment shares
Date: 17 Aug 2017
Action Date: 01 Aug 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-08-01
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL England
Change date: 2013-09-12
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Address
Type: AD01
Old address: 17 Birkbeck Place London SE21 8JU England
Change date: 2012-09-03
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change person director company with change date
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-31
Officer name: Mr Robin Iain Vance
Documents
Some Companies
2 TALBOT PLACE RESIDENTS LIMITED
2 TALBOT PLACE,LONDON,SE3 0TZ
Number: | 03520057 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06085007 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11671129 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEMINGWAY PROPERTY SERVICES LTD
35 MARSTONE CRESCENT,SHEFFIELD,S17 4DG
Number: | 10527723 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TY GLAS ROAD,CARDIFF,CF14 5EB
Number: | 05277618 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ALMA SQUARE,LONDON,NW8 9QD
Number: | 07179740 |
Status: | ACTIVE |
Category: | Private Limited Company |