Based in Billingham, Beaver Management Services Ltd was founded on 20 December 1996, it's status at Companies House is "Active". The companies directors are Haygarth, Andrew William, Goodchild, Bernadette, Haygarth, Brenda.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYGARTH, Andrew William | 27 November 2013 | - | 1 |
GOODCHILD, Bernadette | 20 December 1996 | 21 January 2010 | 1 |
HAYGARTH, Brenda | 09 March 1998 | 28 October 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 10 October 2019 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 12 September 2018 | |
AD01 - Change of registered office address | 16 August 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 21 September 2017 | |
AD01 - Change of registered office address | 25 July 2017 | |
AA - Annual Accounts | 18 December 2016 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AR01 - Annual Return | 16 May 2014 | |
CH01 - Change of particulars for director | 24 March 2014 | |
SH01 - Return of Allotment of shares | 13 March 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AP01 - Appointment of director | 27 November 2013 | |
AP01 - Appointment of director | 27 November 2013 | |
TM01 - Termination of appointment of director | 25 November 2013 | |
TM02 - Termination of appointment of secretary | 25 November 2013 | |
AR01 - Annual Return | 21 October 2013 | |
TM01 - Termination of appointment of director | 20 May 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 10 December 2012 | |
MG01 - Particulars of a mortgage or charge | 17 October 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 08 December 2011 | |
TM01 - Termination of appointment of director | 07 September 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AUD - Auditor's letter of resignation | 04 August 2010 | |
TM01 - Termination of appointment of director | 21 January 2010 | |
AA - Annual Accounts | 19 January 2010 | |
AAMD - Amended Accounts | 19 January 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 29 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2008 | |
363a - Annual Return | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 13 April 2007 | |
287 - Change in situation or address of Registered Office | 09 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363a - Annual Return | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 07 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
395 - Particulars of a mortgage or charge | 04 November 2005 | |
AA - Annual Accounts | 11 May 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 25 June 2003 | |
395 - Particulars of a mortgage or charge | 19 March 2003 | |
363s - Annual Return | 09 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2002 | |
AA - Annual Accounts | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 15 February 2002 | |
363s - Annual Return | 24 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2001 | |
288a - Notice of appointment of directors or secretaries | 27 September 2001 | |
288a - Notice of appointment of directors or secretaries | 21 August 2001 | |
363s - Annual Return | 30 January 2001 | |
RESOLUTIONS - N/A | 08 December 2000 | |
123 - Notice of increase in nominal capital | 08 December 2000 | |
AA - Annual Accounts | 15 November 2000 | |
363a - Annual Return | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 11 October 2000 | |
363s - Annual Return | 20 January 2000 | |
AA - Annual Accounts | 21 November 1999 | |
395 - Particulars of a mortgage or charge | 19 October 1999 | |
395 - Particulars of a mortgage or charge | 23 April 1999 | |
395 - Particulars of a mortgage or charge | 21 April 1999 | |
363a - Annual Return | 03 March 1999 | |
363s - Annual Return | 15 January 1999 | |
225 - Change of Accounting Reference Date | 27 November 1998 | |
363b - Annual Return | 18 September 1998 | |
287 - Change in situation or address of Registered Office | 14 August 1998 | |
DISS40 - Notice of striking-off action discontinued | 14 July 1998 | |
AA - Annual Accounts | 10 July 1998 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 March 1998 | |
287 - Change in situation or address of Registered Office | 23 April 1997 | |
395 - Particulars of a mortgage or charge | 05 March 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288b - Notice of resignation of directors or secretaries | 03 January 1997 | |
288b - Notice of resignation of directors or secretaries | 03 January 1997 | |
288a - Notice of appointment of directors or secretaries | 03 January 1997 | |
287 - Change in situation or address of Registered Office | 03 January 1997 | |
NEWINC - New incorporation documents | 20 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 October 2012 | Outstanding |
N/A |
Debenture | 25 June 2007 | Outstanding |
N/A |
Debenture | 31 December 2005 | Outstanding |
N/A |
Rent deposit deed | 02 November 2005 | Outstanding |
N/A |
Debenture | 11 March 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 12 October 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 April 1999 | Fully Satisfied |
N/A |
Debenture | 20 April 1999 | Fully Satisfied |
N/A |
Fixed charge over book debts | 24 February 1997 | Fully Satisfied |
N/A |