BEASLEY BACK DANE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Termination of appointment of Michael Jones as a director on 2025-04-12

View Document

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

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Termination of appointment of Christopher Edwards as a director on 2024-04-20

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

13/07/2313 July 2023 Appointment of Mrs Dorota Kubiak as a director on 2023-07-06

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Termination of appointment of David Nigel Cordon as a director on 2022-12-31

View Document

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

View Accounts

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

07/04/217 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MRS WENDY ANNE POOL

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS PHILIPPA ANN JOYCE

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FOXCROFT

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY KENNETH HARRISON / 19/05/2020

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ANFIELD

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR IRENE KNIGHTS

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

25/06/1925 June 2019 ADOPT ARTICLES 16/03/2019

View Document

09/04/199 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR APPOINTED ALISON WESTON

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLMOT

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR ROBERT JACKSON

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR MICHAEL JONES

View Document

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

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MOSELEY

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED IRENE KNIGHTS

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KIRKHAM

View Document

24/12/1524 December 2015 15/11/15 NO MEMBER LIST

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDA SPENCE / 19/02/2015

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR JONATHON ABBOTT

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR STANLEY KENNETH HARRISON

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR DAVID JOHN EVANS

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR GRAHAM WILLIAM KIRKHAM

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM GARRANDALE LIMITED ALFRETON ROAD DERBY DERBYSHIRE DE21 4AP

View Document

05/12/145 December 2014 15/11/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 DIRECTOR APPOINTED MR PAUL ANDREW WILSON

View Document

25/11/1325 November 2013 15/11/13 NO MEMBER LIST

View Document

08/05/138 May 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR MICHAEL FRANCIS WILLMOT

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR RICHARD GERARD DAVIS

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR DAVID MOSELEY

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR RICHARD GERARD DAVIS

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR JAMIE DAVIS

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR JOHN ANFIELD

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR DAVID CORDON

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR LINDA SPENCE

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS JEAN DAVIS

View Document

03/12/123 December 2012 15/11/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 15/11/11 NO MEMBER LIST

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/01/1120 January 2011 15/11/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/02/108 February 2010 15/11/09

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 15/11/08

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 15/11/07

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/01/0718 January 2007 ANNUAL RETURN MADE UP TO 15/11/06

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/03/0620 March 2006 ANNUAL RETURN MADE UP TO 15/11/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/02/0514 February 2005 ANNUAL RETURN MADE UP TO 15/11/04

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

17/02/0417 February 2004 ANNUAL RETURN MADE UP TO 15/11/03

View Document

27/03/0327 March 2003 ANNUAL RETURN MADE UP TO 15/11/02

View Document

27/03/0327 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 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