BEENLORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/06/2420 June 2024 Confirmation statement made on 2023-10-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

06/10/176 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/11/1513 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/10/1430 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/10/1331 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/11/1213 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA OLIVE COLE / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY FRANCIS COLE / 02/11/2009

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

07/11/077 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 126A FRIAR STREET READING BERKSHIRE RG1 1UP

View Document

03/12/993 December 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/08/943 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: WALLISCOTE LODGE HIGH STREET WHITCHURCH PANGBOURNE READING BERKSHIRE RG8 7EP

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM: WALLISCOTE LODGE HIGH STREET WHITCHURCH PANGBOURNE READING BERKSHIRE RG8 7EP

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

14/03/9014 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 FIRST GAZETTE

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8825 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8723 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8730 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

28/02/8728 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

16/11/8116 November 1981 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