BEAVER BRIDGE HIRE LTD

The Warehouse The Warehouse, Shrewsbury, SY1 3TB, Shropshire, United Kingdom
StatusACTIVE
Company No.08015006
CategoryPrivate Limited Company
Incorporated02 Apr 2012
Age12 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

BEAVER BRIDGE HIRE LTD is an active private limited company with number 08015006. It was incorporated 12 years, 1 month, 15 days ago, on 02 April 2012. The company address is The Warehouse The Warehouse, Shrewsbury, SY1 3TB, Shropshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080150060001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Johan Louise Beaver

Change date: 2022-12-10

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry James Beaver

Change date: 2022-12-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Henry James Beaver

Change date: 2022-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Johan Louise Beaver

Change date: 2022-02-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Mr Henry James Beaver

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-04

Officer name: Mr Henry James Beaver

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Mrs Johan Louise Beaver

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

Old address: 5 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA United Kingdom

New address: The Warehouse Cartmel Drive Shrewsbury Shropshire SY1 3TB

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Johan Louise Beaver

Appointment date: 2020-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Johan Louise Beaver

Notification date: 2018-12-04

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Henry James Beaver

Change date: 2018-12-04

Documents

View document PDF

Resolution

Date: 30 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2017-04-04

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-13

Officer name: Mr Henry James Beaver

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: Unit 15 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE United Kingdom

Change date: 2017-03-09

New address: 5 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-24

Officer name: Mr Henry James Beaver

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry James Beaver

Change date: 2016-08-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080150060001

Charge creation date: 2016-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Beaver

Termination date: 2016-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Old address: 39 Rural Enterprise Centre Battlefield Shrewsbury Shropshire SY1 3FE

Change date: 2016-02-11

New address: Unit 15 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Address

Type: AD01

Old address: Coppice Cottage Walk Mills Church Stretton Shropshire SY6 6NJ England

Change date: 2013-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Incorporation company

Date: 02 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGUA COOLERS LTD

6 ST. JOHNS COURT,CHESTER,CH1 1QE

Number:08330729
Status:ACTIVE
Category:Private Limited Company

AVA AESTHETICS LIMITED

10 HANGER GREEN,LONDON,W5 3EL

Number:11892551
Status:ACTIVE
Category:Private Limited Company

KIRRIEMUIR LIMITED

SQUIRRELS,HEMEL HEMPSTEAD,HP1 1HX

Number:00908524
Status:ACTIVE
Category:Private Limited Company

MJO ROOFING LIMITED

REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH

Number:07069945
Status:ACTIVE
Category:Private Limited Company

P AND CO (PARTNERS) LLP

UNIT 13,LONDON,E1W 2DE

Number:OC426839
Status:ACTIVE
Category:Limited Liability Partnership

ROCKLAND RISK SERVICES LIMITED

C/O DSG, CHARTERED ACCOUNTANTS,LIVERPOOL,L2 9TL

Number:11803491
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