BEVERIDGE & BOWMAN LIMITED

1-3 Laneham Street, Scunthorpe, DN15 6LJ, England
StatusACTIVE
Company No.11177381
CategoryPrivate Limited Company
Incorporated30 Jan 2018
Age6 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

BEVERIDGE & BOWMAN LIMITED is an active private limited company with number 11177381. It was incorporated 6 years, 3 months, 18 days ago, on 30 January 2018. The company address is 1-3 Laneham Street, Scunthorpe, DN15 6LJ, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Lewis Jackson-Stapleton

Change date: 2023-08-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-04

Psc name: Mr Craig William Dunbar

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-04

Psc name: Mr Graham Abbott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mr Craig William Dunbar

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mr Mark Lewis Jackson-Stapleton

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2022

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-03

Psc name: Graham Abbott

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mr Mark Lewis Jackson-Stapleton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

Old address: Floor 1 1-3 Laneham Street Scunthorpe DN15 6LJ England

New address: 1-3 Laneham Street Scunthorpe DN15 6LJ

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-22

Officer name: Mr Mark Lewis Jackson-Stapleton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Old address: 86 Oswald Road Scunthorpe North Lincolnshire DN15 7PA England

New address: Floor 1 1-3 Laneham Street Scunthorpe DN15 6LJ

Change date: 2018-06-21

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-11

Officer name: Mr Craig William Dunbar

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Wiiliam Dunbar

Change date: 2018-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-10

Psc name: Craig William Dunbar

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-10

Psc name: Mr Mark Lewis Jackson-Stapleton

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Lewis Stapleton

Change date: 2018-02-10

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-10

Capital : 8 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mr Craig Wiiliam Dunbar

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Lewis Stapleton

Change date: 2018-02-10

Documents

View document PDF

Incorporation company

Date: 30 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER-MAN LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06231184
Status:ACTIVE
Category:Private Limited Company

DAV@M CONSTRUCTION LTD

6 SCOTSWOOD CRESCENT,LEICESTER,LE2 9QB

Number:10998339
Status:ACTIVE
Category:Private Limited Company

ESCOR TOYS LIMITED

10 BRIDGE STREET,DORSET,BH23 1EF

Number:00412703
Status:ACTIVE
Category:Private Limited Company

GALTAN LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:07898061
Status:ACTIVE
Category:Private Limited Company

R SHARP ACCOUNTANCY SERVICES LIMITED

14 FERN CLOSE,CAMBERLEY,GU16 9QU

Number:08397758
Status:ACTIVE
Category:Private Limited Company

TELFORD HOMES CHRISP STREET LIMITED

TELFORD HOUSE QUEENSGATE,WALTHAM CROSS,EN8 7TF

Number:09126135
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