BEARDOW ADAMS HOLDINGS LTD

Company Documents

DateDescription
25/07/2525 July 2025 Termination of appointment of Adrian James Day as a director on 2025-06-27

View Document

25/07/2525 July 2025 Appointment of Mr Michael John Wakeman as a director on 2025-06-27

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

25/11/2425 November 2024 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

25/11/2425 November 2024 Register inspection address has been changed from C/O Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 7 Albemarle Street London W1S 4HQ

View Document

15/10/2415 October 2024 Appointment of Citco Management Uk Ltd as a secretary on 2024-09-27

View Document

08/10/248 October 2024 Current accounting period shortened from 2024-12-31 to 2024-11-30

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

21/10/2321 October 2023 Termination of appointment of Nicola Ann Irons as a director on 2023-10-12

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

05/05/235 May 2023 Termination of appointment of Nicolas James Beardow as a director on 2023-05-02

View Document

05/05/235 May 2023 Cessation of Nicholas James Beardow as a person with significant control on 2023-05-02

View Document

05/05/235 May 2023 Termination of appointment of Robert Edward Adams as a director on 2023-05-02

View Document

05/05/235 May 2023 Cessation of Kim Neo Beardow as a person with significant control on 2023-05-02

View Document

05/05/235 May 2023 Notification of H.B. Fuller Company as a person with significant control on 2023-05-02

View Document

05/05/235 May 2023 Satisfaction of charge 096822900002 in full

View Document

05/05/235 May 2023 Appointment of Mr Robert Joseph Martsching as a director on 2023-05-02

View Document

05/05/235 May 2023 Termination of appointment of Lesley Elizabeth Sheldon as a director on 2023-05-02

View Document

01/02/231 February 2023 Satisfaction of charge 096822900001 in full

View Document

10/05/2210 May 2022 Termination of appointment of Nicholas James Beardow as a secretary on 2022-05-10

View Document

09/05/229 May 2022 Director's details changed for Mr Robert Edward Adams on 2022-05-02

View Document

15/07/2115 July 2021 Registration of charge 096822900002, created on 2021-07-14

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUE ADAMS

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

02/05/192 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 SAIL ADDRESS CREATED

View Document

10/05/1710 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/02/1724 February 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

03/08/163 August 2016 ADOPT ARTICLES 06/07/2016

View Document

03/08/163 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1627 July 2016 06/07/16 STATEMENT OF CAPITAL GBP 2000

View Document

26/07/1626 July 2016 ADOPT ARTICLES 13/06/2016

View Document

19/07/1619 July 2016 13/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096822900001

View Document

13/07/1513 July 2015 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