BEOWULF ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Registered office address changed from The Wheelhouse Angel Court 81 st. Clements Street Oxford Oxfordshire OX4 1AW England to Paradise Farm Banbury Road Lower Boddington Daventry NN11 6XY on 2024-12-16

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-09-29

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-09-29

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-02 with updates

View Document

30/12/2230 December 2022 Director's details changed for Mr Hamish Betteridge on 2022-12-02

View Document

30/12/2230 December 2022 Registered office address changed from The Wheelhouse, Angel Court 81 st. Clements Street the Wheel House, Angel Court First Floor 81 st Clements Oxford OX4 1AW England to The Wheelhouse Angel Court 81 st. Clements Street Oxford Oxfordshire OX4 1AW on 2022-12-30

View Document

30/12/2230 December 2022 Change of details for Mr Hamish Betteridge as a person with significant control on 2022-12-02

View Document

29/12/2229 December 2022 Registered office address changed from Monkswell Little Baldon Oxford OX44 9PU England to The Wheelhouse, Angel Court 81 st. Clements Street the Wheel House, Angel Court First Floor 81 st Clements Oxford OX4 1AW on 2022-12-29

View Document

23/12/2223 December 2022 Change of details for Mr Hamish Betteridge as a person with significant control on 2022-12-02

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Registered office address changed from Suite 19, Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY England to Monkswell Little Baldon Oxford OX44 9PU on 2021-11-30

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORD OX5 1JE UNITED KINGDOM

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM CHANDOS HOUSE SCHOOL LANE BUCKINGHAM BUCKINGHAMSHIRE MK18 1HD ENGLAND

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM AUSTIN HOUSE 43 POOLE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9DN

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR HAMISH BETTERIDGE / 26/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH BETTERIDGE / 26/07/2018

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/10/174 October 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH BETTERIDGE / 07/08/2017

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR HAMISH BETTERIDGE / 07/08/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH BETTERIDGE / 23/03/2017

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH BEAUBIEN - BETTERIDGE / 28/03/2014

View Document

28/03/1428 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY SECRETARIAT OFFICERS LTD.

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH BEAUBIEN - BETTERIDGE / 20/03/2009

View Document

19/03/0819 March 2008 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