BEECH DAVIES JONES CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 17/06/2517 June 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 16/10/2416 October 2024 | Registered office address changed from Ashmole & Co, 18 High Street Llandovery Dyfed SA20 0PU Wales to 3 Market Street Llandeilo SA19 6AH on 2024-10-16 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
| 12/08/2412 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 25/09/2325 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 28/04/2128 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
| 21/07/2021 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 08/04/198 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 15/10/1815 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / GWYN BEECH DAVIES / 15/10/2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 09/04/189 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 27/02/1727 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/07/1629 July 2016 | REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 26/10/1526 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 12/11/1412 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CAROL JONES / 01/05/2013 |
| 22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS |
| 22/10/1322 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 22/10/1322 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / GWYN BEECH DAVIES / 01/05/2013 |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 16/10/1216 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 27/10/1127 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 21/10/1021 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CAROL JONES / 11/10/2010 |
| 21/10/1021 October 2010 | CHANGE PERSON AS SECRETARY |
| 28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 15/10/0915 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 04/11/084 November 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 06/08/086 August 2008 | PREVEXT FROM 31/10/2007 TO 31/12/2007 |
| 06/11/076 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
| 03/08/073 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 03/08/073 August 2007 | SECRETARY'S PARTICULARS CHANGED |
| 20/10/0620 October 2006 | DIRECTOR RESIGNED |
| 20/10/0620 October 2006 | NEW SECRETARY APPOINTED |
| 20/10/0620 October 2006 | NEW DIRECTOR APPOINTED |
| 20/10/0620 October 2006 | SECRETARY RESIGNED |
| 09/10/069 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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