BEECH WALK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2025-03-31

View Document

09/05/259 May 2025 Director's details changed for Ms Joanne Senior on 2025-03-29

View Document

09/05/259 May 2025 Appointment of Mrs Jeanette Elkins as a secretary on 2025-03-29

View Document

09/05/259 May 2025 Termination of appointment of Sandra Ward as a secretary on 2025-03-29

View Document

09/05/259 May 2025 Termination of appointment of David Robinson as a director on 2025-03-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

23/11/2123 November 2021 Registered office address changed from 62/63 Westborough Scarborough YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-23

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/05/193 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 62-63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TJ

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 SECRETARY APPOINTED MRS SANDRA WARD

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MS JOANNE SENIOR

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GILLEARD

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE SENIOR

View Document

06/05/156 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 01/05/2013

View Document

30/04/1330 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 DIRECTOR APPOINTED JILL OLDROYD

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 01/01/2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE THOMPSON / 31/12/2011

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD

View Document

30/03/1230 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR DAVID ROBINSON

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROBERTA GILLEARD / 31/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 31/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE ELKINS / 31/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OLDROYD / 31/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 01/01/2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELKINS / 01/01/2009

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MRS JANE ELKINS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 01/01/2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR DAVID ROBINSON

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OLDROYD / 01/01/2008

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE THOMPSON

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 46 BEECH WALK EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3HN

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 44 BEECH WALK EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3HN

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 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