BEACONSFIELD TOWN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 COMPANY NAME CHANGED BEACONSFIELD SYCOB LIMITED CERTIFICATE ISSUED ON 21/08/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL HUGHES / 19/07/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/08/131 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

25/09/1225 September 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/08/112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/07/1020 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/12/0313 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: ROSSBONNY MARSH LANE TAPLOW NR MAIDENHEAD BERKSHIRE SL6 0DE

View Document

15/06/0215 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/06/0215 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 SECRETARY RESIGNED

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2NP

View Document

18/07/9418 July 1994 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