Beavin Engineering Ltd was registered on 27 August 2004, it's status is listed as "Active". The organisation currently employs 1-10 staff. The companies directors are Brown, Timothy James, Legg, Glynn.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Timothy James | 27 August 2004 | - | 1 |
LEGG, Glynn | 27 August 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 08 March 2019 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 13 February 2017 | |
SH03 - Return of purchase of own shares | 17 January 2017 | |
CS01 - N/A | 26 August 2016 | |
TM01 - Termination of appointment of director | 11 July 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 08 September 2015 | |
CH01 - Change of particulars for director | 08 September 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH03 - Change of particulars for secretary | 07 September 2010 | |
AA - Annual Accounts | 14 May 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363s - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363s - Annual Return | 15 September 2006 | |
AA - Annual Accounts | 26 June 2006 | |
363s - Annual Return | 03 October 2005 | |
225 - Change of Accounting Reference Date | 01 July 2005 | |
395 - Particulars of a mortgage or charge | 01 October 2004 | |
395 - Particulars of a mortgage or charge | 23 September 2004 | |
288b - Notice of resignation of directors or secretaries | 21 September 2004 | |
288b - Notice of resignation of directors or secretaries | 21 September 2004 | |
288a - Notice of appointment of directors or secretaries | 21 September 2004 | |
288a - Notice of appointment of directors or secretaries | 21 September 2004 | |
288a - Notice of appointment of directors or secretaries | 21 September 2004 | |
NEWINC - New incorporation documents | 27 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 September 2004 | Outstanding |
N/A |
Debenture | 20 September 2004 | Outstanding |
N/A |