BEECH DAVIES JONES CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

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

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

12/08/2412 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

28/04/2128 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

21/07/2021 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

08/04/198 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/10/1815 October 2018 SECRETARY'S CHANGE OF PARTICULARS / GWYN BEECH DAVIES / 15/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

09/04/189 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

27/02/1727 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

07/05/147 May 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

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CAROL JONES / 01/05/2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / GWYN BEECH DAVIES / 01/05/2013

View Document

22/10/1322 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 CHANGE PERSON AS SECRETARY

View Document

21/10/1021 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CAROL JONES / 11/10/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information