C. BEAMISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Notification of Victoria Elizabeth Wells as a person with significant control on 2024-04-28

View Document

12/08/2412 August 2024 Cessation of Patricia Francis Beamish as a person with significant control on 2024-04-28

View Document

12/08/2412 August 2024 Notification of Anne Frances Robertson as a person with significant control on 2024-04-28

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/08/238 August 2023 Satisfaction of charge 1 in full

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/08/238 August 2023 Satisfaction of charge 2 in full

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/07/2327 July 2023 Registered office address changed from Badgers Lodge the Street Thakeham Pulborough West Sussex RH20 3EP to Trinity House School Hill Lewes BN7 2NN on 2023-07-27

View Document

13/07/2313 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

05/07/235 July 2023 Termination of appointment of Victoria Elizabeth Wells as a director on 2023-02-12

View Document

05/07/235 July 2023 Appointment of Mrs Victoria Elizabeth Wells as a director on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Anne Frances Robertson as a director on 2023-02-12

View Document

04/07/234 July 2023 Appointment of Mrs Anne Frances Robertson as a director on 2023-07-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/03/2317 March 2023 Termination of appointment of Patricia Francis Beamish as a director on 2023-02-11

View Document

17/03/2317 March 2023 Appointment of Mrs Anne Frances Robertson as a director on 2023-02-12

View Document

17/03/2317 March 2023 Termination of appointment of Patricia Francis Beamish as a secretary on 2023-02-11

View Document

17/03/2317 March 2023 Appointment of Mrs Victoria Elizabeth Wells as a director on 2023-02-12

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES

View Document

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE ROBERTSON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/12/1926 December 2019 DIRECTOR APPOINTED MRS ANNE FRANCES ROBERTSON

View Document

26/12/1926 December 2019 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 SAIL ADDRESS CHANGED FROM: C/O WASHINGTON & CO. SUITE 5A BROOKLANDS HOUSE 22 MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8AF

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/03/1526 March 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA FRANCIS BEAMISH / 18/02/2015

View Document

12/01/1512 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/01/1412 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/01/1412 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BEAMISH

View Document

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1110 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FRANCIS BEAMISH / 12/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WYNTER BEAMISH / 12/12/2009

View Document

01/02/101 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: THE PADDOCK POYNINGS ROAD, FULKING HENFIELD WEST SUSSEX BN5 9NB

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 3 CHURCH STREET SHOREHAM BY SEA W SUSSEX BN43 5DQ

View Document

03/01/013 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: GROVE HOUSE ELM GROVE LANE STEYNING WEST SUSSEX BN4 3RA

View Document

12/12/9612 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/12/951 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/12/941 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/12/9311 December 1993 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

11/12/9311 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/06/9314 June 1993 AUDITOR'S RESIGNATION

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/11/8825 November 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: 68 HIGH STREET STEYNING SUSSEX

View Document

24/09/8624 September 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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