About

Registered Number: 04515426
Date of Incorporation: 20/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 2 Barnfield Crescent, Exeter, Devon, EX1 1QT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.