About

Registered Number: 04439327
Date of Incorporation: 15/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: First Point St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS,

 

Beadles Bromley Ltd was registered on 15 May 2002, it's status at Companies House is "Active". Beadles Bromley Ltd has one director listed as Burman, Darryl. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURMAN, Darryl 01 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 20 January 2020
AD01 - Change of registered office address 31 December 2019
TM01 - Termination of appointment of director 21 November 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 17 September 2019
DISS40 - Notice of striking-off action discontinued 23 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 04 October 2018
RP04CS01 - N/A 20 April 2018
CS01 - N/A 17 November 2017
AP01 - Appointment of director 27 September 2017
AA01 - Change of accounting reference date 21 September 2017
AA - Annual Accounts 28 July 2017
AR01 - Annual Return 27 July 2017
AR01 - Annual Return 27 July 2017
AR01 - Annual Return 27 July 2017
AR01 - Annual Return 27 July 2017
AR01 - Annual Return 27 July 2017
AR01 - Annual Return 27 July 2017
AR01 - Annual Return 27 July 2017
AR01 - Annual Return 21 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP03 - Appointment of secretary 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
AD01 - Change of registered office address 03 July 2017
AP01 - Appointment of director 03 July 2017
MR04 - N/A 29 June 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 22 October 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 15 November 2012
AP01 - Appointment of director 15 November 2012
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 04 April 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 02 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 13 October 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 03 December 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 20 November 2006
225 - Change of Accounting Reference Date 14 February 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 18 August 2004
395 - Particulars of a mortgage or charge 19 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
395 - Particulars of a mortgage or charge 30 January 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
225 - Change of Accounting Reference Date 14 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
287 - Change in situation or address of Registered Office 24 May 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2004 Fully Satisfied

N/A

Debenture 30 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.