About

Registered Number: 03900557
Date of Incorporation: 29/12/1999 (24 years and 3 months ago)
Company Status: Administration
Registered Address: The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

 

Having been setup in 1999, Beechwood Building Maintenance U.K. Ltd has its registered office in Milton Keynes. There is only one director listed for Beechwood Building Maintenance U.K. Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDOX, Jonathan Barry 29 December 1999 02 September 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 July 2020
AM03 - N/A 23 June 2020
AM01 - N/A 16 June 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 07 January 2019
MR01 - N/A 30 November 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 April 2017
MR01 - N/A 22 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 30 December 2014
CH01 - Change of particulars for director 09 December 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA01 - Change of accounting reference date 29 October 2013
CH01 - Change of particulars for director 22 August 2013
CH03 - Change of particulars for secretary 22 August 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 January 2012
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 01 November 2010
AD01 - Change of registered office address 04 August 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 28 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 20 November 2006
395 - Particulars of a mortgage or charge 15 March 2006
363s - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
287 - Change in situation or address of Registered Office 09 July 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 08 January 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 18 March 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 04 October 2001
287 - Change in situation or address of Registered Office 19 September 2001
363s - Annual Return 03 January 2001
225 - Change of Accounting Reference Date 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

A registered charge 22 February 2017 Outstanding

N/A

All assets debenture 09 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.