BEECHWOOD FRAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Alexander Charles Thomas Forster as a director on 2025-03-21

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Mr Ryan Craig Beales as a director on 2024-05-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-11 with updates

View Document

20/05/2420 May 2024 Appointment of Mr Dale Andrew Litchfield as a director on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Mr Sean Mccready as a director on 2024-05-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Change of share class name or designation

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Sub-division of shares on 2023-08-02

View Document

07/08/237 August 2023 Change of details for Aberfoss Limited as a person with significant control on 2023-08-03

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Cessation of Ian Leonard Johnson as a person with significant control on 2022-01-28

View Document

16/02/2216 February 2022 Notification of Aberfoss Limited as a person with significant control on 2022-01-28

View Document

16/02/2216 February 2022 Cessation of Andrew Peter Johnson as a person with significant control on 2022-01-28

View Document

02/02/222 February 2022 Registration of charge 040334600001, created on 2022-01-28

View Document

02/02/222 February 2022 Registration of charge 040334600002, created on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Andrew Peter Johnson as a director on 2022-01-28

View Document

28/01/2228 January 2022 Appointment of Mr Alexander Charles Thomas Forster as a director on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Ian Leonard Johnson as a secretary on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Shirley Ann Johnson as a director on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Michelle Claire Johnson as a director on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Ian Leonard Johnson as a director on 2022-01-28

View Document

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

View Accounts

07/10/217 October 2021 Appointment of Mrs Michelle Claire Johnson as a director on 2021-10-06

View Document

07/10/217 October 2021 Appointment of Mrs Shirley Ann Johnson as a director on 2021-10-06

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

09/07/199 July 2019 S1096 COURT ORDER TO RECTIFY

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/01/197 January 2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER JOHNSON / 15/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD JOHNSON / 15/07/2015

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN LEONARD JOHNSON / 15/07/2015

View Document

17/07/1517 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/07/1126 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/07/1022 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER JOHNSON / 13/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD JOHNSON / 13/07/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN LEONARD JOHNSON / 13/07/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 15/07/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 COMPANY NAME CHANGED WILLOUGHBY (291) LIMITED CERTIFICATE ISSUED ON 23/05/05

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01

View Document

23/01/0123 January 2001 COMPANY NAME CHANGED BEECHWOOD FRAMES HOLDINGS LTD CERTIFICATE ISSUED ON 23/01/01

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED WILLOUGHBY (291) LIMITED CERTIFICATE ISSUED ON 30/11/00

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 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