BEARD & TANDY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Registered office address changed from Pheasant Meadow Birdwood Gloucester Gloucestershire GL2 8DF United Kingdom to Groud Floor Office Messenger House 33-35 st Michaels Square Gloucester Gloucestershire GL1 1HX on 2024-08-22

View Document

30/04/2430 April 2024 Registered office address changed from The Welton Barn Linton Farm Highnam Glos GL2 8DF to Pheasant Meadow Birdwood Gloucester Gloucestershire GL2 8DF on 2024-04-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Termination of appointment of John Latham as a director on 2021-09-30

View Document

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

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM UNIT 19.6, HIGHNAM BUSINESS CENTRE NEWENT ROAD HIGHNAM GLOUCESTER GL2 8DN ENGLAND

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA

View Document

13/05/1613 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA TAYLOR / 01/04/2015

View Document

21/04/1521 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LATHAM / 01/04/2015

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

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

View Accounts

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 45 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LATHAM / 01/01/2013

View Document

11/04/1311 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

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

View Accounts

18/06/1218 June 2012 DIRECTOR APPOINTED MR JOHN LATHAM

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED NICOLA TAYLOR

View Document

17/05/1217 May 2012 29/03/12 STATEMENT OF CAPITAL GBP 3

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MARK ANDREW BEARD

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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