• UK
  • BEECHWOOD ANIMALCARE LIMITED - King Street House, 15 Upper King Street, Norwich, NR3 1RB, United Kingdom

Company Information

Company registration number
08381461
Company Status
CLOSED
Country
United Kingdom
Registered Address
King Street House
15 Upper King Street
Norwich
NR3 1RB
King Street House, 15 Upper King Street, Norwich, NR3 1RB UK

Management

Managing Directors
ALFONSO, Robin Jay
FAIRMAN, Richard William Mark
JACKLIN, Benjamin David
Company secretaries
FARRER, Jenny

Company Details

Type of Business
ltd
Incorporated
2013-01-30
Dissolved on
2021-11-21
SIC/NACE
75000

Ownership

Beneficial Owners
Christopher John Wells
Cvs (Uk) Limited
-
Cvs (Uk) Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2020-05-25
Last Date: 2019-06-30
Annual Return
Due Date: 2021-02-13
Last Date: 2020-01-30

BEECHWOOD ANIMALCARE LIMITED Company Description

BEECHWOOD ANIMALCARE LIMITED is a ltd registered in United Kingdom with the Company reg no 08381461. Its current trading status is "closed". It was registered 2013-01-30. It has declared SIC or NACE codes as "75000". It has 3 directors and 1 secretary.It can be contacted at King Street House .
More information

Get BEECHWOOD ANIMALCARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Beechwood Animalcare Limited - King Street House, 15 Upper King Street, Norwich, NR3 1RB, United Kingdom

Did you know? kompany provides original and official company documents for BEECHWOOD ANIMALCARE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-23) - LIQ03

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2021-08-17) - AP03

    Add to Cart
     
  • liquidation-voluntary-members-return-of-final-meeting (2021-08-21) - LIQ13

    Add to Cart
     
  • gazette-dissolved-liquidation (2021-11-21) - GAZ2

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-03-23) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-03-12) - AD01

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2020-03-11) - LIQ01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-03-11) - 600

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-02-13) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2020-02-25) - AA01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2020-07-09) - TM02

    Add to Cart
     
  • resolution (2020-03-11) - RESOLUTIONS

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2019-03-29) - TM02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-04-04) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-04-04) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-04-04) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2019-04-04) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2019-08-06) - AA01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-11-15) - TM01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2019-12-04) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-12-06) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2019-04-15) - AP03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-10-04) - TM01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-08-23) - AP03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-08-23) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-08-23) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-08-23) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-07-23) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-01-30) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-30) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-08-21) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-04) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-24) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-10-30) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2014-06-27) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01

    Add to Cart
     
  • incorporation-company (2013-01-30) - NEWINC

    Add to Cart
     
expand_less