Founded in 2002, Beer Construction Ltd are based in Devon, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Beer, Lynda Ann, Beer, James Ashley, Beer, Lynda Ann are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEER, James Ashley | 20 August 2002 | - | 1 |
BEER, Lynda Ann | 02 June 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEER, Lynda Ann | 20 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
CH01 - Change of particulars for director | 30 September 2020 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 31 August 2016 | |
AP01 - Appointment of director | 02 August 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 20 May 2015 | |
MR01 - N/A | 31 March 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 31 July 2013 | |
MR01 - N/A | 03 May 2013 | |
MG01 - Particulars of a mortgage or charge | 18 January 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 17 May 2012 | |
AR01 - Annual Return | 05 September 2011 | |
MG01 - Particulars of a mortgage or charge | 23 April 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH03 - Change of particulars for secretary | 26 August 2010 | |
AA - Annual Accounts | 12 April 2010 | |
363a - Annual Return | 28 August 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 01 October 2007 | |
363a - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 17 August 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2007 | |
AA - Annual Accounts | 27 July 2006 | |
AA - Annual Accounts | 10 October 2005 | |
363a - Annual Return | 21 September 2005 | |
353 - Register of members | 21 September 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 18 October 2004 | |
363s - Annual Return | 16 September 2003 | |
225 - Change of Accounting Reference Date | 18 April 2003 | |
288b - Notice of resignation of directors or secretaries | 26 October 2002 | |
288b - Notice of resignation of directors or secretaries | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2002 | |
NEWINC - New incorporation documents | 20 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 March 2015 | Outstanding |
N/A |
A registered charge | 19 April 2013 | Outstanding |
N/A |
Mortgage deed | 15 January 2013 | Outstanding |
N/A |
Mortgage | 20 April 2011 | Outstanding |
N/A |
Mortgage | 08 June 2007 | Outstanding |
N/A |
Mortgage | 08 June 2007 | Outstanding |
N/A |
Debenture | 01 May 2007 | Outstanding |
N/A |