BEVERLEY & WILLIAMS ACCOUNTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL OWEN WILLIAMS

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE WILLIAMS / 01/07/2018

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR PAUL OWEN WILLIAMS

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARALYN VIGGERS

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY SARAH WILLIAMS

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 73 NEWPORT ROAD CWMCARN NEWPORT NP11 7LZ

View Document

24/10/1224 October 2012 COMPANY NAME CHANGED THE BEVERLEY BUREAU LIMITED CERTIFICATE ISSUED ON 24/10/12

View Document

24/10/1224 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1225 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/06/1114 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE WILLIAMS / 27/05/2010

View Document

27/07/1027 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE WILLIAMS / 27/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARALYN BEVERLEY VIGGERS / 27/05/2010

View Document

23/07/1023 July 2010 03/08/09 STATEMENT OF CAPITAL GBP 100

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/091 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH WILLIAMS / 01/11/2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/02/0723 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

07/06/067 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/05/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 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