BEECHWAYS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

08/09/258 September 2025 NewTermination of appointment of Sylvia Marjorie Somers as a director on 2025-08-31

View Document

31/08/2531 August 2025 NewTermination of appointment of Eileen Monica Deere as a director on 2025-08-31

View Document

31/08/2531 August 2025 NewTermination of appointment of John Barry Partridge as a director on 2025-08-31

View Document

31/08/2531 August 2025 NewTermination of appointment of Joan Margaret Partridge as a director on 2025-08-31

View Document

19/06/2519 June 2025 Registered office address changed from Flat 5 Beechways Church Lane Neston Cheshire CH64 9US to Flat 3 Beechways Church Lane Neston Merseyside CH64 9US on 2025-06-19

View Document

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

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

06/06/216 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS EILEEN MONICA DEERE

View Document

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

View Accounts

14/09/1714 September 2017 DIRECTOR APPOINTED MRS JENNIFER WILLBOURN

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BREEZE

View Document

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

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

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

View Accounts

19/10/1519 October 2015 Annual return made up to 21 August 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

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY EILEEN DEERE

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR DAVID SINCLAIR BREEZE

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR JOHN BARRY PARTRIDGE

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY ROBINSON

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINSON

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MRS JOAN MARGARET PARTRIDGE

View Document

29/07/1329 July 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

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVE SOWDEN

View Document

17/09/1117 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 21/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL ROSS HAWLEY / 21/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ROBINSON / 21/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVE SOWDEN / 21/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA MARJORIE SOMERS / 21/08/2010

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET PRITCHETT

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MRS DOROTHY ROBINSON

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR PHILIP ROBINSON

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MRS SYLVIA MARJORIE SOMERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR IRENE BROSTER

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN, CF2 4YF

View Document

07/09/987 September 1998 ALTER MEM AND ARTS 02/09/98

View Document

07/09/987 September 1998 COMPANY NAME CHANGED TIMIRE FLAT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/09/98

View Document

07/09/987 September 1998 NC DEC ALREADY ADJUSTED 02/09/98

View Document

07/09/987 September 1998 £ NC 100/5 02/09/98

View Document

21/08/9821 August 1998 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