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