About

Registered Number: 02484679
Date of Incorporation: 23/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: The Clock Tower Old Weston Road, Flax Bourton, Bristol, BS48 1UR,

 

Beaver Industrial Doors Ltd was founded on 23 March 1990 and has its registered office in Bristol, it's status is listed as "Active". The current directors of the business are Adams, Geoffrey, Lathall, Barry. 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
ADAMS, Geoffrey 01 July 1998 31 October 2010 1
LATHALL, Barry N/A 01 July 1998 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 18 August 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 27 January 2012
AD01 - Change of registered office address 26 July 2011
AR01 - Annual Return 18 April 2011
TM02 - Termination of appointment of secretary 18 January 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 02 April 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 02 April 2002
AA - Annual Accounts 04 February 2002
AUD - Auditor's letter of resignation 07 December 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 26 January 2001
287 - Change in situation or address of Registered Office 15 December 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 02 February 2000
AA - Annual Accounts 24 November 1999
363a - Annual Return 21 April 1999
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
RESOLUTIONS - N/A 17 June 1998
RESOLUTIONS - N/A 17 June 1998
RESOLUTIONS - N/A 17 June 1998
288c - Notice of change of directors or secretaries or in their particulars 17 June 1998
363a - Annual Return 17 June 1998
AA - Annual Accounts 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 01 February 1998
363a - Annual Return 25 April 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 24 April 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 05 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 April 1994
395 - Particulars of a mortgage or charge 01 December 1993
AA - Annual Accounts 04 October 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 23 April 1992
AA - Annual Accounts 30 July 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 1991
363a - Annual Return 27 April 1991
288 - N/A 21 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 December 1990
288 - N/A 24 May 1990
288 - N/A 24 May 1990
353 - Register of members 24 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1990
NEWINC - New incorporation documents 23 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.