BEYOND: PUTTING DATA TO WORK LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/02/2527 February 2025 Director's details changed for Mr William De La Poer Beresford on 2024-11-20

View Document

27/02/2527 February 2025 Director's details changed for Mr Paul Simon Alexander on 2024-11-20

View Document

24/01/2524 January 2025 Termination of appointment of Adam Davies as a director on 2025-01-12

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/06/2416 June 2024 Certificate of change of name

View Document

09/04/249 April 2024 Registered office address changed from South Bowood Lodge South Bowood Bridport DT6 5JN England to 7 Bell Yard London WC2A 2JR on 2024-04-09

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

21/12/2221 December 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to South Bowood Lodge South Bowood Bridport DT6 5JN on 2022-12-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/02/1822 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 31/10/17 STATEMENT OF CAPITAL GBP 1682492.2

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE VARLEY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/03/169 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM LEVEL 5 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH PUTNEY SW6 3BQ

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD MALONEY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/04/157 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR SOPHIE NEARY

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR SOPHIE NEARY

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM UNIT 10-12 116 PUTNEY BRIDGE ROAD LONDON SW15 2NQ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 DIRECTOR APPOINTED MR ADAM DAVIES

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MS SOPHIE LOUISE NEARY

View Document

17/04/1417 April 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/02/1423 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SEYMOUR

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SEYMOUR

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARIANO DIMA

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HINDS

View Document

11/04/1311 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY CLINK SECRETARIAL LIMITED

View Document

11/04/1311 April 2013 SECRETARY APPOINTED MR RICHARD EDWARD MALONEY

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON ALEXANDER / 05/04/2012

View Document

05/04/125 April 2012 SAIL ADDRESS CHANGED FROM: C/O CLINK SECRETARIAL LTD 21 BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE STEELE

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE ANNE VARLEY / 05/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DE LA POER BERESFORD / 05/04/2012

View Document

05/04/125 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ALEXANDER / 05/04/2012

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR CARL WARD

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR MARIANO DIMA

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MS SUZANNE STEELE

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR CARL VICTOR WARD

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR PAUL KEITH HINDS

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM T23 TIDEWAY YARD 125 MORTLAKE HIGH STREET LONDON SW14 8SN UNITED KINGDOM

View Document

22/03/1122 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/105 October 2010 COMPANY NAME CHANGED WIGBOROUGH LIMITED CERTIFICATE ISSUED ON 05/10/10

View Document

05/10/105 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR GILES DESFORGES

View Document

01/04/101 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR WILLIAM JOHN ALEXANDER

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLINK SECRETARIAL LIMITED / 22/03/2010

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON ALEXANDER / 22/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE ANNE VARLEY / 22/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DE LA POER BERESFORD / 22/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY SEYMOUR / 22/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES DESFORGES / 22/03/2010

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MRS JACQUELINE MARY SEYMOUR

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MS MELANIE ANNE VARLEY

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CLINK SECRETARIAL LIMITED / 20/07/2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 7 TIDEWAY YARD 125 MORTLAKE HIGH STREET LONDON SW14 8SN

View Document

04/04/094 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CLINK LIMITED / 01/01/2009

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JORDAN

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/07/0814 July 2008 PREVSHO FROM 31/12/2007 TO 31/10/2007

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BLAYZE

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED GILES MATHEW ANSON DESFORGES

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED WILLIAM DE LA POER BERESFORD

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 79 MOUNT STREET LONDON W1K 2SN

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: THE OLD FORGE, WIGBOROUGH THE OLD FORGE SOUTH PETHERTON TA13 5LP

View Document

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 02/03/07

View Document

17/04/0717 April 2007 ARTICLES OF ASSOCIATION

View Document

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 02/03/07

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/075 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information