About

Registered Number: 04689967
Date of Incorporation: 07/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: . Brunel Way, Enterprise Park, Minehead, Somerset, TA24 5BY,

 

Beaver Garages (West Somerset) Ltd was founded on 07 March 2003 and are based in Somerset, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Beaver, Karen Ann, Beaver, Richard John. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVER, Karen Ann 07 March 2003 - 1
BEAVER, Richard John 07 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 18 February 2015
AD01 - Change of registered office address 14 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 19 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2012
AA - Annual Accounts 31 July 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
AR01 - Annual Return 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 16 January 2010
395 - Particulars of a mortgage or charge 02 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 04 November 2008
395 - Particulars of a mortgage or charge 06 June 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 24 November 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 16 March 2004
395 - Particulars of a mortgage or charge 27 November 2003
395 - Particulars of a mortgage or charge 17 October 2003
395 - Particulars of a mortgage or charge 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 July 2012 Outstanding

N/A

Legal charge 01 September 2009 Fully Satisfied

N/A

Legal charge 30 May 2008 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Legal charge 11 November 2004 Fully Satisfied

N/A

Legal charge 14 November 2003 Fully Satisfied

N/A

Debenture 10 October 2003 Outstanding

N/A

Debenture 19 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.