About

Registered Number: 04651498
Date of Incorporation: 29/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 5 Summerfield Road, Dronfield, Derbyshire, S18 2GZ

 

Based in Derbyshire, Beaver Contracts Ltd was setup in 2003, it has a status of "Active". Treece, Michael is the current director of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREECE, Michael 01 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 February 2011
CH03 - Change of particulars for secretary 23 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 10 March 2008
395 - Particulars of a mortgage or charge 25 January 2008
AA - Annual Accounts 24 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 01 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
287 - Change in situation or address of Registered Office 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.