About

Registered Number: 04250256
Date of Incorporation: 11/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 43, Beachways 409-411 Bexhill Road, St Leonards On Sea, East Sussex, TN38 8AR

 

B.E.M. Builders & Decorators Ltd was setup in 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARD, James Bernard 16 July 2001 - 1
RICHARD, Debra Suzanne 16 July 2001 02 May 2011 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 08 February 2018
PSC04 - N/A 21 December 2017
PSC04 - N/A 21 December 2017
CH01 - Change of particulars for director 21 December 2017
PSC04 - N/A 12 July 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CH03 - Change of particulars for secretary 11 July 2017
CH01 - Change of particulars for director 11 July 2017
PSC04 - N/A 11 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 25 February 2015
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 20 February 2013
MG01 - Particulars of a mortgage or charge 18 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 17 August 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 26 March 2008
395 - Particulars of a mortgage or charge 07 November 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 31 March 2005
395 - Particulars of a mortgage or charge 23 October 2004
395 - Particulars of a mortgage or charge 20 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 11 March 2004
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
NEWINC - New incorporation documents 11 July 2001

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 16 July 2012 Outstanding

N/A

Legal charge 18 May 2011 Outstanding

N/A

Debenture 22 October 2007 Outstanding

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Debenture 19 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.