About

Registered Number: 04913858
Date of Incorporation: 29/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 29 North Street, Anlaby, Hull, HU10 7DD,

 

Established in 2003, Beach Buildings Ltd has its registered office in Hull, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Beach, Rebecca, Beach, John, Beach, Sandra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEACH, John 29 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BEACH, Rebecca 22 May 2006 - 1
BEACH, Sandra 29 September 2003 22 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 01 November 2019
SH01 - Return of Allotment of shares 01 November 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 15 October 2018
CH01 - Change of particulars for director 24 August 2018
PSC04 - N/A 24 August 2018
AD01 - Change of registered office address 24 August 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 08 June 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AD01 - Change of registered office address 04 April 2016
DISS16(SOAS) - N/A 28 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 16 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 12 December 2012
AD01 - Change of registered office address 12 December 2012
CH03 - Change of particulars for secretary 12 December 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
DISS40 - Notice of striking-off action discontinued 27 March 2010
AR01 - Annual Return 24 March 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 10 November 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 06 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 18 May 2005
AA - Annual Accounts 08 November 2004
225 - Change of Accounting Reference Date 08 November 2004
363s - Annual Return 29 October 2004
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.