Based in Southampton in Hampshire, Bee Wood Ltd was founded on 11 April 1990. There are no directors listed for Bee Wood Ltd in the Companies House registry. We don't know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2015 | |
RESOLUTIONS - N/A | 11 March 2014 | |
SH19 - Statement of capital | 11 March 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 March 2014 | |
CAP-SS - N/A | 11 March 2014 | |
CERTNM - Change of name certificate | 25 February 2014 | |
CONNOT - N/A | 25 February 2014 | |
TM01 - Termination of appointment of director | 24 February 2014 | |
TM01 - Termination of appointment of director | 24 February 2014 | |
TM01 - Termination of appointment of director | 24 February 2014 | |
CH01 - Change of particulars for director | 20 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
AR01 - Annual Return | 30 April 2013 | |
TM01 - Termination of appointment of director | 17 December 2012 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 14 November 2011 | |
AA01 - Change of accounting reference date | 04 May 2011 | |
AR01 - Annual Return | 28 April 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 April 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 28 April 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 17 December 2008 | |
395 - Particulars of a mortgage or charge | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 10 October 2007 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 08 May 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
AA - Annual Accounts | 02 December 2005 | |
AUD - Auditor's letter of resignation | 04 August 2005 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 25 November 2004 | |
225 - Change of Accounting Reference Date | 04 August 2004 | |
363a - Annual Return | 06 July 2004 | |
363a - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 01 November 2003 | |
288b - Notice of resignation of directors or secretaries | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 07 August 2003 | |
225 - Change of Accounting Reference Date | 13 July 2003 | |
363a - Annual Return | 16 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2003 | |
AA - Annual Accounts | 04 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2002 | |
363a - Annual Return | 14 May 2002 | |
AA - Annual Accounts | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
363a - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363a - Annual Return | 08 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2000 | |
395 - Particulars of a mortgage or charge | 13 January 2000 | |
AA - Annual Accounts | 08 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 1999 | |
363a - Annual Return | 24 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 1998 | |
288b - Notice of resignation of directors or secretaries | 17 November 1998 | |
288a - Notice of appointment of directors or secretaries | 17 November 1998 | |
AA - Annual Accounts | 10 November 1998 | |
395 - Particulars of a mortgage or charge | 29 May 1998 | |
363a - Annual Return | 28 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1998 | |
395 - Particulars of a mortgage or charge | 09 May 1998 | |
CERTNM - Change of name certificate | 27 March 1998 | |
395 - Particulars of a mortgage or charge | 24 February 1998 | |
395 - Particulars of a mortgage or charge | 24 February 1998 | |
AA - Annual Accounts | 18 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 1997 | |
288a - Notice of appointment of directors or secretaries | 29 August 1997 | |
363a - Annual Return | 29 August 1997 | |
395 - Particulars of a mortgage or charge | 22 August 1997 | |
395 - Particulars of a mortgage or charge | 22 August 1997 | |
AA - Annual Accounts | 10 October 1996 | |
288 - N/A | 05 June 1996 | |
363x - Annual Return | 29 May 1996 | |
AA - Annual Accounts | 16 November 1995 | |
363x - Annual Return | 12 June 1995 | |
AA - Annual Accounts | 03 November 1994 | |
363x - Annual Return | 07 June 1994 | |
AA - Annual Accounts | 16 November 1993 | |
363x - Annual Return | 11 June 1993 | |
AA - Annual Accounts | 26 October 1992 | |
363x - Annual Return | 17 June 1992 | |
AA - Annual Accounts | 26 September 1991 | |
363b - Annual Return | 14 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 October 1990 | |
395 - Particulars of a mortgage or charge | 14 August 1990 | |
287 - Change in situation or address of Registered Office | 09 May 1990 | |
288 - N/A | 09 May 1990 | |
CERTNM - Change of name certificate | 01 May 1990 | |
RESOLUTIONS - N/A | 30 April 1990 | |
RESOLUTIONS - N/A | 30 April 1990 | |
123 - Notice of increase in nominal capital | 30 April 1990 | |
NEWINC - New incorporation documents | 11 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 27 May 2008 | Outstanding |
N/A |
Charge by way of legal mortgage | 06 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 15 May 1998 | Fully Satisfied |
N/A |
Floating charge | 23 April 1998 | Fully Satisfied |
N/A |
Legal charge | 23 February 1998 | Fully Satisfied |
N/A |
Legal charge | 23 February 1998 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 09 August 1990 | Outstanding |
N/A |