DAVE BEARDS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Micro company accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/06/2415 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Registered office address changed from Office a9, Bizspace Business Park Kings Road Birmingham West Midlands B11 2AL to Unit 25 Kings Road Tyseley Birmingham B11 2AL on 2023-02-23

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/12/1420 December 2014 REGISTERED OFFICE CHANGED ON 20/12/2014 FROM OFFICE A9 BIZSPACE BUSINESS PARK KINGS ROAD BIRMINGHAM WEST MIDLANDS

View Document

20/12/1420 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM OFFICE C5 BIZSPACE BUSINESS PARK, KINGS ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AL ENGLAND

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/10/1128 October 2011 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 COMPANY NAME CHANGED FREEDOM HEATING LIMITED CERTIFICATE ISSUED ON 15/09/11

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN JEFFERY

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JANET HOATH

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR DAVID ANTHONY BEARDS

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM THE WHITE HOUSE 455 STOCKFIELD ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8JH ENGLAND

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/04/1119 April 2011 01/02/11 STATEMENT OF CAPITAL GBP 100

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MS JANET HOATH

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR WARREN JEFFERY

View Document

08/03/118 March 2011 COMPANY NAME CHANGED R. F. SOFTWARE LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD FINNIMORE

View Document

20/10/1020 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 42 CORNYX LANE SOLIHULL WEST MIDLANDS B91 2SQ

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/11/0916 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES FINNIMORE / 31/10/2009

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

04/10/954 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information