Download leads from Nexok and grow your business. Find out more

Beagrie Co Limited

Documents

Total Documents94
Total Pages834

Filing History

27 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022
13 August 2023Confirmation statement made on 23 July 2023 with updates
4 April 2023Director's details changed for Mr Richard Beagrie on 4 April 2023
4 April 2023Change of details for Mr Richard Terence Beagrie as a person with significant control on 4 April 2023
4 April 2023Director's details changed for Mr Richard Beagrie on 4 April 2023
4 April 2023Change of details for Mrs Deborah Marie Beagrie as a person with significant control on 4 April 2023
16 November 2022Registration of charge 062585450016, created on 14 November 2022
16 November 2022Registration of charge 062585450015, created on 14 November 2022
29 September 2022Total exemption full accounts made up to 31 December 2021
13 August 2022Confirmation statement made on 23 July 2022 with updates
15 June 2022Registration of charge 062585450014, created on 31 May 2022
10 June 2022Registration of charge 062585450013, created on 31 May 2022
24 May 2022Registration of charge 062585450011, created on 23 May 2022
24 May 2022Registration of charge 062585450012, created on 23 May 2022
23 March 2022Registration of charge 062585450009, created on 18 March 2022
23 March 2022Registration of charge 062585450010, created on 18 March 2022
29 October 2021Total exemption full accounts made up to 31 December 2020
9 September 2021Satisfaction of charge 062585450003 in full
9 September 2021Satisfaction of charge 062585450004 in full
26 July 2021Confirmation statement made on 23 July 2021 with updates
19 March 2021Satisfaction of charge 062585450005 in full
19 March 2021Satisfaction of charge 062585450006 in part
16 March 2021Registration of charge 062585450008, created on 15 March 2021
16 March 2021Registration of charge 062585450007, created on 15 March 2021
22 December 2020Total exemption full accounts made up to 31 December 2019
29 September 2020Registration of charge 062585450006, created on 22 September 2020
28 September 2020Registration of charge 062585450005, created on 22 September 2020
3 August 2020Confirmation statement made on 23 July 2020 with updates
29 May 2020Registration of charge 062585450004, created on 29 May 2020
29 May 2020Registration of charge 062585450003, created on 29 May 2020
30 October 2019Appointment of Mr Dane Beagrie as a director on 29 October 2019
30 September 2019Micro company accounts made up to 31 December 2018
31 July 2019Confirmation statement made on 23 July 2019 with updates
15 November 2018Registration of charge 062585450002, created on 29 October 2018
18 September 2018Registration of charge 062585450001, created on 7 September 2018
26 July 2018Confirmation statement made on 23 July 2018 with updates
3 April 2018Micro company accounts made up to 31 December 2017
28 September 2017Micro company accounts made up to 31 December 2016
28 September 2017Micro company accounts made up to 31 December 2016
22 August 2017Confirmation statement made on 23 July 2017 with updates
22 August 2017Confirmation statement made on 23 July 2017 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
2 August 2016Confirmation statement made on 23 July 2016 with updates
2 August 2016Confirmation statement made on 23 July 2016 with updates
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
2 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
2 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
26 September 2013Total exemption small company accounts made up to 31 December 2012
26 September 2013Total exemption small company accounts made up to 31 December 2012
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
6 November 2012Total exemption small company accounts made up to 31 December 2011
6 November 2012Total exemption small company accounts made up to 31 December 2011
24 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
24 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
3 October 2011Total exemption small company accounts made up to 31 December 2010
3 October 2011Total exemption small company accounts made up to 31 December 2010
7 June 2011Director's details changed for Mr Richard Beagrie on 7 June 2011
7 June 2011Director's details changed for Mr Richard Beagrie on 7 June 2011
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
7 June 2011Director's details changed for Mr Richard Beagrie on 7 June 2011
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
15 January 2011Compulsory strike-off action has been discontinued
15 January 2011Compulsory strike-off action has been discontinued
13 January 2011Total exemption small company accounts made up to 31 December 2009
13 January 2011Total exemption small company accounts made up to 31 December 2009
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
1 September 2010Annual return made up to 24 May 2010 with a full list of shareholders
1 September 2010Annual return made up to 24 May 2010 with a full list of shareholders
11 August 2009Director's change of particulars / richard beagrie / 06/07/2009
11 August 2009Director's change of particulars / richard beagrie / 06/07/2009
11 August 2009Registered office changed on 11/08/2009 from 5 castle lane, castle hedingham colchester essex CO9 3DL
11 August 2009Secretary's change of particulars / deborah beagrie / 06/07/2009
11 August 2009Return made up to 24/05/09; full list of members
11 August 2009Secretary's change of particulars / deborah beagrie / 06/07/2009
11 August 2009Registered office changed on 11/08/2009 from 5 castle lane, castle hedingham colchester essex CO9 3DL
11 August 2009Return made up to 24/05/09; full list of members
14 May 2009Total exemption small company accounts made up to 31 December 2008
14 May 2009Total exemption small company accounts made up to 31 December 2008
3 December 2008Return made up to 24/05/08; full list of members
3 December 2008Return made up to 24/05/08; full list of members
5 June 2008Accounts for a dormant company made up to 31 December 2007
5 June 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007
5 June 2008Accounts for a dormant company made up to 31 December 2007
5 June 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007
24 May 2007Incorporation
24 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing