CHRIS BEARDSHAW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

31/01/2431 January 2024 Change of details for Christopher Paul Beardshaw as a person with significant control on 2024-01-30

View Document

31/01/2431 January 2024 Change of details for Christopher Paul Beardshaw as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to 128 City Road London EC1V 2NX on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Frances Maria Toase as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Christopher Paul Beardshaw as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Secretary's details changed for Frances Maria Toase on 2024-01-30

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Change of share class name or designation

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BEARDSHAW / 19/02/2018

View Document

19/02/1819 February 2018 SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARIA TOASE / 19/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GLOS GL4 3RT

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

21/04/1521 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

12/03/1212 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM C/O HORWATH CLARK WHITEHILL CARRICK HOUSE, LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/07/0419 July 2004 £ IC 100/98 11/05/04 £ SR 2@1=2

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 16 VICTORIA SQUARE DROITWICH WORCESTERSHIRE

View Document

03/04/033 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: TOTAL BOOK KEEPING LIMITED 16 VICTORIA SQUARE DROITWICH WORCESTERSHIRE WR1 8DS

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 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