BEEDINGS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/2421 September 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/10/237 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-04-05

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-04-05

View Document

25/11/2125 November 2021 Termination of appointment of Tracy Edgar Judd as a director on 2021-01-01

View Document

25/11/2125 November 2021 Termination of appointment of Carol Elizabeth Judd as a director on 2021-01-01

View Document

25/11/2125 November 2021 Cessation of Tracy Edgar Judd as a person with significant control on 2021-01-01

View Document

25/11/2125 November 2021 Notification of Ashley Guy Dennison as a person with significant control on 2021-01-01

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-08-28 with updates

View Document

25/11/2125 November 2021 Appointment of Mr Ashley Guy Dennison as a director on 2021-01-01

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/02/2114 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/10/1510 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/09/1418 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/13

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/09/1330 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/12

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/10/1215 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/11

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/11/1118 November 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACY EDGAR JUDD / 28/08/2011

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY SUTTON SECRETARIAL SERVICES LTD

View Document

01/03/111 March 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED CAROL ELIZABETH JUDD

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY EDGAR JUDD / 28/08/2010

View Document

29/10/1029 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

29/10/1029 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES LTD / 28/08/2010

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES LTD / 15/08/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JUDD / 31/05/2009

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 310 BRIGHTON ROAD BELMONT SURREY SM2 5SU

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

16/04/0716 April 2007 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 FIRST GAZETTE

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FIRST GAZETTE

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/043 February 2004 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 COMPANY NAME CHANGED ALTERED ROCK LIMITED CERTIFICATE ISSUED ON 18/09/02

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

02/05/012 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 5 MULGRAVE COURT MULGRAVE ROAD SUTTON SURREY SM2 6LF

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: THE IMPERIAL BUSINESS CENTRE 41 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RD

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 69 DOWNLAND DRIVE SOUTHGATE WEST CRAWLEY WEST SUSSEX RH11 8QZ

View Document

13/11/9813 November 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 05/04/99

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

28/08/9828 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