BEACHLANDS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Director's details changed for Mr Craig Neil Thomas on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Mr Craig Neil Thomas as a person with significant control on 2025-03-25

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

21/02/2521 February 2025 Director's details changed for Mr Craig Neil Thomas on 2025-02-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

14/02/2414 February 2024 Director's details changed for Mr Craig Neil Thomas on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mr Craig Neil Thomas as a person with significant control on 2024-02-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Director's details changed for Mr Craig Neil Thomas on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Director's details changed for Mr Craig Neil Thomas on 2021-11-17

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY BERYL THOMAS

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NEIL THOMAS / 12/07/2019

View Document

12/07/1912 July 2019 SECRETARY'S CHANGE OF PARTICULARS / BERYL THOMAS / 12/07/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

19/09/1819 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NEIL THOMAS / 15/06/2018

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046774240007

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046774240006

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NEIL THOMAS / 26/02/2018

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046774240005

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046774240004

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 PREVSHO FROM 30/09/2016 TO 31/12/2015

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / BERYL THOMAS / 23/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / BERYL THOMAS / 20/02/2014

View Document

10/04/1410 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / BERYL THOMAS / 06/05/2010

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / BERYL THOMAS / 04/07/2007

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS / 23/02/2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 72A BEACH ROAD, SAND BAY, WESTON-SUPER-MARE, BS22 9UP

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

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