BEVERLEY & WILLIAMS ACCOUNTANTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
| 10/06/1910 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL OWEN WILLIAMS |
| 10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE WILLIAMS / 01/07/2018 |
| 10/06/1910 June 2019 | DIRECTOR APPOINTED MR PAUL OWEN WILLIAMS |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/11/1610 November 2016 | APPOINTMENT TERMINATED, DIRECTOR MARALYN VIGGERS |
| 31/05/1631 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/06/154 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/06/144 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 31/01/1431 January 2014 | APPOINTMENT TERMINATED, SECRETARY SARAH WILLIAMS |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/06/1320 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 73 NEWPORT ROAD CWMCARN NEWPORT NP11 7LZ |
| 24/10/1224 October 2012 | COMPANY NAME CHANGED THE BEVERLEY BUREAU LIMITED CERTIFICATE ISSUED ON 24/10/12 |
| 24/10/1224 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 25/06/1225 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 26/03/1226 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/08/1120 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 14/06/1114 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE WILLIAMS / 27/05/2010 |
| 27/07/1027 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 27/07/1027 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE WILLIAMS / 27/05/2010 |
| 27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARALYN BEVERLEY VIGGERS / 27/05/2010 |
| 23/07/1023 July 2010 | 03/08/09 STATEMENT OF CAPITAL GBP 100 |
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/12/091 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 01/07/091 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/06/085 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH WILLIAMS / 01/11/2007 |
| 05/06/085 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
| 04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/08/076 August 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS |
| 04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 23/02/0723 February 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
| 07/06/067 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
| 07/10/057 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/05/05 |
| 29/06/0529 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
| 30/10/0430 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/05/04 |
| 20/07/0420 July 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
| 27/06/0327 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
| 05/06/035 June 2003 | DIRECTOR RESIGNED |
| 05/06/035 June 2003 | SECRETARY RESIGNED |
| 27/05/0327 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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