20 BELOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Micro company accounts made up to 2024-04-30 |
| 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 |
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 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 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 25/01/2225 January 2022 | Change of details for Mr Donald James Sheard as a person with significant control on 2021-11-11 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 25/01/2225 January 2022 | Director's details changed for Mr Donald James Sheard on 2021-11-11 |
| 25/01/2225 January 2022 | Director's details changed for Mrs Elizabeth Berrington Sheard on 2021-11-11 |
| 25/01/2225 January 2022 | Change of details for Mrs Elizabeth Berrington Sheard as a person with significant control on 2021-11-11 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/09/1920 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 09/09/189 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH BERRINGTON SHEARD / 05/09/2018 |
| 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 |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 18/01/1618 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 12/01/1512 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
| 24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 20/01/1420 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH BERRINGTON SHEARD / 01/11/2013 |
| 20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES SHEARD / 01/11/2013 |
| 20/01/1420 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
| 20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BERRINGTON SHEARD / 01/11/2013 |
| 16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 1210 ARLINGTON BUSINESS PARK THEALE READING RG7 4TY |
| 22/01/1322 January 2013 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM MEADOW VIEW BUCKLEBURY ALLEY COLD ASH THATCHAM BERKSHIRE RG18 9NN |
| 16/01/1316 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 17/01/1217 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
| 14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 10 HIGHGROVE AVENUE ASCOT BERKSHIRE SL5 7HR |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 11/01/1111 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
| 18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BERRINGTON SHEARD / 16/11/2010 |
| 18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES SHEARD / 16/11/2010 |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES SHEARD / 18/01/2010 |
| 18/01/1018 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BERRINGTON SHEARD / 18/01/2010 |
| 19/03/0919 March 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
| 20/12/0820 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 09/10/089 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 10/06/0810 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/04/0822 April 2008 | ADOPT MEM AND ARTS 20/02/2008 |
| 15/04/0815 April 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
| 15/04/0815 April 2008 | CURREXT FROM 31/01/2008 TO 30/04/2008 |
| 11/01/0711 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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