20 BELOW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Registered office address changed from C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom to Suite 12 Thatcham House Turners Drive Thatcham Berkshire RG19 4QD on 2025-01-27

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

22/05/2322 May 2023 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead, Reading Berkshire RG7 4GB United Kingdom to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Change of details for Mr Donald James Sheard as a person with significant control on 2021-11-11

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Donald James Sheard on 2021-11-11

View Document

25/01/2225 January 2022 Director's details changed for Mrs Elizabeth Berrington Sheard on 2021-11-11

View Document

25/01/2225 January 2022 Change of details for Mrs Elizabeth Berrington Sheard as a person with significant control on 2021-11-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/09/1920 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

09/09/189 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH BERRINGTON SHEARD / 05/09/2018

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM THE STUDIO MEADOW VIEW BUCKLEBURY ALLEY COLD ASH THATCHAM BERKSHIRE RG18 9NN

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH BERRINGTON SHEARD / 01/11/2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES SHEARD / 01/11/2013

View Document

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BERRINGTON SHEARD / 01/11/2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 1210 ARLINGTON BUSINESS PARK THEALE READING RG7 4TY

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM MEADOW VIEW BUCKLEBURY ALLEY COLD ASH THATCHAM BERKSHIRE RG18 9NN

View Document

16/01/1316 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 10 HIGHGROVE AVENUE ASCOT BERKSHIRE SL5 7HR

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BERRINGTON SHEARD / 16/11/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES SHEARD / 16/11/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES SHEARD / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BERRINGTON SHEARD / 18/01/2010

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0822 April 2008 ADOPT MEM AND ARTS 20/02/2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 CURREXT FROM 31/01/2008 TO 30/04/2008

View Document

11/01/0711 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company