BEECHALL AND SONS CONSULTANCY AND BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Registered office address changed from Cobblestones Church Lane Frinton-on-Sea Essex CO13 0JS United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 2025-03-05

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

01/11/231 November 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

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

05/08/215 August 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

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 COMPANY NAME CHANGED BEECHALL & SONS SPECIALIST DECORATION & BUILDING SERVICES LTD LTD CERTIFICATE ISSUED ON 17/09/19

View Document

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

View Accounts

23/03/1923 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOE BEECHAM

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

23/03/1923 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY BEECHAM

View Document

23/03/1923 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAXWELL MARSHALL

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND NEIL MARSHALL

View Document

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

View Accounts

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IAN MONK LIMITED


  • 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