CHRIS BEARDSHAW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
31/01/2431 January 2024 | Change of details for Christopher Paul Beardshaw as a person with significant control on 2024-01-30 |
31/01/2431 January 2024 | Change of details for Christopher Paul Beardshaw as a person with significant control on 2024-01-30 |
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 |
30/01/2430 January 2024 | Change of details for Frances Maria Toase as a person with significant control on 2024-01-30 |
30/01/2430 January 2024 | Change of details for Christopher Paul Beardshaw as a person with significant control on 2024-01-30 |
30/01/2430 January 2024 | Secretary's details changed for Frances Maria Toase on 2024-01-30 |
27/01/2427 January 2024 | Memorandum and Articles of Association |
25/01/2425 January 2024 | Change of share class name or designation |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-10 with updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BEARDSHAW / 19/02/2018 |
19/02/1819 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARIA TOASE / 19/02/2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/03/1622 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GLOS GL4 3RT |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN |
21/04/1521 April 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/03/1320 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW |
12/03/1212 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1022 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
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 |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/06/0812 June 2008 | PREVEXT FROM 28/02/2008 TO 31/03/2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/07/0713 July 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/03/069 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
19/07/0419 July 2004 | £ IC 100/98 11/05/04 £ SR 2@1=2 |
12/07/0412 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/04/0420 April 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | SECRETARY RESIGNED |
22/03/0422 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/03/042 March 2004 | NEW SECRETARY APPOINTED |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
23/09/0323 September 2003 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 16 VICTORIA SQUARE DROITWICH WORCESTERSHIRE |
03/04/033 April 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
03/04/023 April 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
22/03/0122 March 2001 | NEW DIRECTOR APPOINTED |
22/03/0122 March 2001 | NEW SECRETARY APPOINTED |
22/03/0122 March 2001 | REGISTERED OFFICE CHANGED ON 22/03/01 FROM: TOTAL BOOK KEEPING LIMITED 16 VICTORIA SQUARE DROITWICH WORCESTERSHIRE WR1 8DS |
21/02/0121 February 2001 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
21/02/0121 February 2001 | DIRECTOR RESIGNED |
21/02/0121 February 2001 | SECRETARY RESIGNED |
14/02/0114 February 2001 | 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