BEACH DISPLAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
10/02/2110 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARY HARGREAVES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
03/03/203 March 2020 | CHANGE OF PARTICULARS FOR A PSC |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM C/O DUNCAN SHEARD GLASS 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018 |
05/03/185 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018 |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN JAMES SMITH |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG |
24/02/1624 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/02/1516 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/02/1417 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
18/02/1318 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/02/1223 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/02/1128 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
24/02/1024 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 08/02/09; NO CHANGE OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/02/0819 February 2008 | RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/03/077 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/02/067 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
11/02/0511 February 2005 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 33 ORMONT AVENUE CLEVELEYS LANCASHIRE FY5 2BT |
11/02/0511 February 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
11/11/0311 November 2003 | REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 3 ORMONT AVENUE CLEVELEYS LANCASHIRE FY5 2BT |
30/09/0330 September 2003 | REGISTERED OFFICE CHANGED ON 30/09/03 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG |
19/02/0319 February 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02 |
10/12/0210 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/02/0220 February 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
24/08/0124 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0128 March 2001 | NEW DIRECTOR APPOINTED |
28/03/0128 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0128 February 2001 | SECRETARY RESIGNED |
28/02/0128 February 2001 | DIRECTOR RESIGNED |
08/02/018 February 2001 | 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