Background WavePink WaveYellow Wave

BURTON BEAVAN LIMITED (04100713)

BURTON BEAVAN LIMITED (04100713) is an active UK company. incorporated on 2 November 2000. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. BURTON BEAVAN LIMITED has been registered for 25 years.

Company Number
04100713
Status
active
Type
ltd
Incorporated
2 November 2000
Age
25 years
Address
112-114 Witton Street, Cheshire, CW9 5NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON BEAVAN LIMITED

BURTON BEAVAN LIMITED is an active company incorporated on 2 November 2000 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. BURTON BEAVAN LIMITED was registered 25 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 25 years ago

Company No

04100713

LTD Company

Age

25 Years

Incorporated 2 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BURTON BEAVAN & CO LIMITED
From: 2 November 2000To: 27 June 2012
Contact
Address

112-114 Witton Street Northwich Cheshire, CW9 5NW,

Timeline

8 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Apr 11
Director Joined
Apr 11
Funding Round
Feb 12
Director Left
Apr 13
Director Joined
May 15
New Owner
Apr 18
New Owner
Apr 18
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Accounts Amended With Made Up Date
23 December 2022
AAMDAAMD
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts Amended With Made Up Date
8 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Legacy
6 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Legacy
24 February 2012
MG01MG01
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Memorandum Articles
13 February 2012
MEM/ARTSMEM/ARTS
Resolution
13 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Accounts Amended With Made Up Date
5 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
7 April 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
31 May 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
27 October 2002
287Change of Registered Office
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
88(2)R88(2)R
Legacy
21 November 2000
225Change of Accounting Reference Date
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Incorporation Company
2 November 2000
NEWINCIncorporation