BEECH TREE EXECUTIVE SEARCH LIMITED

Company Documents

DateDescription
23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/11/1124 November 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE UTTLEY / 09/02/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE UTTLEY / 03/10/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARRINGTON

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 13 HILLSIDE COURT 2 CROSSBECK ROAD ILKLEY WEST YORKSHIRE LS29 9TF ENGLAND

View Document

06/10/106 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE UTTLEY / 14/05/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM SNAYBOOTH WADSWORTH HEBDEN BRIDGE WEST YORKSHIRE HX7 8TN

View Document

14/08/0914 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: BEECH HILL MILLS, RAGLAN STREET HALIFAX WEST YORKSHIRE HX1 5QX

View Document

01/07/091 July 2009 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: WEST HOUSE, KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

04/08/054 August 2005 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