About

Registered Number: 03538150
Date of Incorporation: 31/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Mill Fields, Walkmills, Church Stretton, Shropshire, SY6 6NJ

 

R.S. Beaver Ltd was founded on 31 March 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVER, Richard Stanford 01 December 1998 06 December 2002 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 09 April 2015
AA - Annual Accounts 30 January 2015
MR01 - N/A 15 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 01 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 28 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
363s - Annual Return 10 June 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 01 March 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 31 May 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 06 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
RESOLUTIONS - N/A 12 November 1998
RESOLUTIONS - N/A 12 November 1998
123 - Notice of increase in nominal capital 12 November 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
225 - Change of Accounting Reference Date 30 April 1998
287 - Change in situation or address of Registered Office 18 April 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.