BEESCAPES LTD

6 Cradle Lane, Bordon, GU35 0QT, Hampshire
StatusACTIVE
Company No.08050971
CategoryPrivate Limited Company
Incorporated30 Apr 2012
Age12 years, 23 days
JurisdictionEngland Wales

SUMMARY

BEESCAPES LTD is an active private limited company with number 08050971. It was incorporated 12 years, 23 days ago, on 30 April 2012. The company address is 6 Cradle Lane, Bordon, GU35 0QT, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-12

Officer name: Hilary Anne Hayward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

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: 02 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hilary Anne Hayward

Change date: 2013-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Tracy German

Change date: 2013-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: AD01

Old address: Oak Cottage Lower Froyle Alton Hampshire GU34 4LL United Kingdom

Change date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 03 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Tracy German

Change date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: 54 Broomleaf Road Farnham Surrey GU9 8DQ United Kingdom

Change date: 2013-01-08

Documents

View document PDF

Incorporation company

Date: 30 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE MOTOR GROUP LTD

MANOR HOUSE OFFICES,WORCESTER,WR2 4BS

Number:10740910
Status:ACTIVE
Category:Private Limited Company

BUILD A DREAM LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:08454368
Status:ACTIVE
Category:Private Limited Company

MC CLEANING SERVICES LIMITED

TEMPO HOUSE,LONDON,SW11 2PJ

Number:07990224
Status:ACTIVE
Category:Private Limited Company

PENNON POWER LIMITED

PENINSULA HOUSE,EXETER,EX2 7HR

Number:00736732
Status:ACTIVE
Category:Private Limited Company

R/I CONSULT LTD

FLAT 4,LONDON,SW18 1PD

Number:09492737
Status:ACTIVE
Category:Private Limited Company

SPOTLIGHT TRAVEL LTD

3 CITY LIGHTS COURT,LONDON,SE11 4DX

Number:11296222
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