About

Registered Number: 04186274
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Active
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 9 Alice Gardens, Whetstone, Leicestershire, LE8 6WH,

 

Based in Leicestershire, D.Beeston Building Services Ltd was established in 2001, it's status in the Companies House registry is set to "Active". This business has 3 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESTON, David Richard 23 March 2001 - 1
COLES, Thomas Richard 23 March 2001 23 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BEESTON, Gwyneth Mary 23 March 2001 01 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 08 November 2018
CH01 - Change of particulars for director 03 September 2018
AD01 - Change of registered office address 03 September 2018
DISS40 - Notice of striking-off action discontinued 11 July 2018
CS01 - N/A 10 July 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 13 June 2017
RT01 - Application for administrative restoration to the register 13 June 2017
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
DISS40 - Notice of striking-off action discontinued 25 June 2016
AR01 - Annual Return 22 June 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 30 April 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 17 April 2013
TM02 - Termination of appointment of secretary 26 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 04 April 2012
AA - Annual Accounts 22 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 17 January 2011
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AA - Annual Accounts 04 March 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
DISS40 - Notice of striking-off action discontinued 05 June 2009
363a - Annual Return 04 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 20 June 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 26 April 2006
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 08 August 2002
225 - Change of Accounting Reference Date 08 August 2002
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.