BETHROSE 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
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/06/2417 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Change of details for Mr Alan Smith as a person with significant control on 2022-10-10

View Document

31/05/2331 May 2023 Director's details changed for Mr Alan John Smith on 2022-10-11

View Document

31/05/2331 May 2023 Director's details changed for Mr Alan John Smith on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Termination of appointment of Matthew Philip James Camp as a director on 2021-04-01

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY KAREN SMITH

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR MATTHEW PHILIP JAMES CAMP

View Document

16/03/2016 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 100

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 DISS40 (DISS40(SOAD))

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 DISS40 (DISS40(SOAD))

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SMITH

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM C/O AARON CONTRACTING LIMITED LADY LEA INDUSTRIAL ESTATE LADY LEA ROAD HORSLEY WOODHOUSE, ILKESTON DERBYSHIRE DE7 6AZ

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SMITH / 01/06/2016

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE SMITH / 01/06/2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM C/O AARON PLANT SERVICES LTD LADY LEA INDUSTRIAL ESTATE LADY LEA ROAD HORSLEY WOODHOUSE, ILKESTON DERBYSHIRE DE7 6AZ UNITED KINGDOM

View Document

23/08/1323 August 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

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

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM C/O AARON PLANT SERVICES LADYLEA INDUSTRIAL ESTATE LADYL HORSLEY WOODHOUSE DERBYSHIRE DE76AZ

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN SMITH / 08/07/2009

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH / 08/07/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information