About

Registered Number: 03431890
Date of Incorporation: 10/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 70 Priory Road, Kenilworth, Warwickshire, CV8 1LQ

 

Based in Warwickshire, Beulah Construction Ltd was registered on 10 September 1997. There is one director listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Richard Glyn 18 September 1997 09 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 24 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 24 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 29 September 2009
353 - Register of members 29 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 03 November 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
363s - Annual Return 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
AA - Annual Accounts 02 July 2004
AA - Annual Accounts 15 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
363s - Annual Return 14 October 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
AA - Annual Accounts 05 September 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 08 February 2000
363b - Annual Return 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
287 - Change in situation or address of Registered Office 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
NEWINC - New incorporation documents 10 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.