BES LEGAL LIMITED

920 Walsall Road 920 Walsall Road, Birmingham, B42 1TG, England
StatusACTIVE
Company No.11391398
CategoryPrivate Limited Company
Incorporated31 May 2018
Age6 years, 19 days
JurisdictionEngland Wales

SUMMARY

BES LEGAL LIMITED is an active private limited company with number 11391398. It was incorporated 6 years, 19 days ago, on 31 May 2018. The company address is 920 Walsall Road 920 Walsall Road, Birmingham, B42 1TG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

New address: 920 Walsall Road Great Barr Birmingham B42 1TG

Old address: Manor Court Manor House Drive Coventry CV1 2EY United Kingdom

Change date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Robert Mcwalter Shepherd

Termination date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imran Ahmed

Appointment date: 2020-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Imran Ahmed

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imran Ahmed

Appointment date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Antony Taylor

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Harris

Termination date: 2019-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Lawrence John Warnock

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Trevor Grant Nathan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Robert Mcwalter Shepherd

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Grant Nathan

Appointment date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: Paul Edward Harris

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-01

Psc name: Nicholas Antony Taylor

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113913980001

Charge creation date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Edward Harris

Notification date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Harris

Appointment date: 2018-11-22

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Mr Lawrence John Warnock

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence John Warnock

Appointment date: 2018-07-09

Documents

View document PDF

Incorporation company

Date: 31 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROWFRESH (VALENCIA) LIMITED

15 RADDENSTILE LANE,DEVON,EX8 2JL

Number:05348157
Status:ACTIVE
Category:Private Limited Company

KMZM LTD.

16 CONSTANTINE DRIVE,PETERBOROUGH,PE2 8SZ

Number:11723607
Status:ACTIVE
Category:Private Limited Company

LEE DALE CIVIL ENGINEERING LIMITED

12 MACHIN CRESCENT,STOKE-ON-TRENT,ST5 8NJ

Number:11671337
Status:ACTIVE
Category:Private Limited Company

MPK PROJECTS LIMITED

6 BELMONT CLOSE,WALSALL,WS9 8AY

Number:08389161
Status:ACTIVE
Category:Private Limited Company

NORWICH EAGLE CANOE CLUB LIMITED

EAGLE CANOE CENTRE,NORWICH,NR2 4LY

Number:09152402
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OTTER BROWN LTD

17 CAROLINE BUILDINGS,BATH,BA2 4JH

Number:07932830
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