BEARD AND AYERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Cessation of Russell Alan Beard as a person with significant control on 2024-08-31

View Document

22/04/2522 April 2025 Notification of James Howard Beard as a person with significant control on 2024-08-31

View Document

22/04/2522 April 2025 Appointment of Mr James Howard Beard as a director on 2024-08-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

22/04/2522 April 2025 Termination of appointment of Russell Alan Beard as a director on 2024-08-31

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

28/07/2328 July 2023 Termination of appointment of James Howard Beard as a director on 2023-07-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/2013 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAYNE BEARD

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR JAMES HOWARD BEARD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT AYERS / 07/08/2014

View Document

07/09/157 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR APPOINTED NEIL ROBERT AYERS

View Document

06/06/136 June 2013 DIRECTOR APPOINTED DAVID GEORGE AYERS

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/05/1323 May 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 73-75 HARPUR STREET BEDFORD MK40 2SR UNITED KINGDOM

View Document

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

View Accounts

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

16/01/1316 January 2013 Annual return made up to 31 August 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

31/08/1131 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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