BEECHCROFT SURREY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-21 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Appointment of Mrs Christina Snowsill as a secretary on 2023-05-02

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN VINCENT SNOWSILL / 02/11/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN VINCENT SNOWSILL / 02/11/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN VINCENT SNOWSILL / 02/11/2017

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 53 THE MARKET ROSE HILL SURREY SM1 3HE

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN VINCENT SNOWSILL / 02/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/07/1616 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

11/07/1611 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY SUTTON SECRETARIAL SERVICES LTD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SNOWSILL

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR APPOINTED CHRISTINA SNOWSILL

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR KEVIN VINCENT SNOWSILL

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUTTON FORMATION SERVICES LTD

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

22/06/1022 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SUTTON FORMATION SERVICES LTD / 21/06/2010

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES LTD / 21/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SUTTON FORMATION SERVICES LTD / 21/06/2010

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES LTD / 21/06/2010

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES LTD / 21/06/2010

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SUTTON FORMATION SERVICES LTD / 21/06/2010

View Document

08/06/108 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SUTTON FORMATION SERVICES LTD / 08/06/2010

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES LTD / 08/06/2010

View Document

25/03/1025 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

15/01/1015 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1015 January 2010 COMPANY NAME CHANGED OKTOBER LEASING LIMITED CERTIFICATE ISSUED ON 15/01/10

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM 310 BRIGHTON ROAD BELMONT SUTTON SURREY SM2 5SU

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED SUTTON FORMATION SERVICES LTD

View Document

28/03/0828 March 2008 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR JANET WILLIAMS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 15 BLANFORD ROAD REIGATE SURREY RH2 7DP

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 15 BLANFORD ROAD REIGATE SURREY RH2 7DP

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 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