JOHN BEECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Amended full accounts made up to 2024-03-31 |
27/12/2427 December 2024 | Full accounts made up to 2024-03-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-15 with updates |
24/10/2424 October 2024 | Cessation of Marley Wainwright as a person with significant control on 2024-04-27 |
24/10/2424 October 2024 | Notification of Beech Group Holdings Limited as a person with significant control on 2024-04-27 |
13/09/2413 September 2024 | Registration of charge 007750620009, created on 2024-09-10 |
07/06/247 June 2024 | Appointment of Mr Ricky Matthew Tan as a director on 2024-06-01 |
24/05/2424 May 2024 | Director's details changed for Mr Gareth Paul Vaughan on 2024-05-24 |
01/05/241 May 2024 | Termination of appointment of Carl Jones as a director on 2024-04-30 |
26/04/2426 April 2024 | Satisfaction of charge 007750620008 in full |
25/04/2425 April 2024 | Termination of appointment of Paul Gilfoyle as a director on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
11/07/2311 July 2023 | Termination of appointment of Thomas Bullimore as a director on 2023-06-30 |
24/04/2324 April 2023 | Resolutions |
24/04/2324 April 2023 | Resolutions |
24/04/2324 April 2023 | Resolutions |
24/04/2324 April 2023 | Memorandum and Articles of Association |
24/04/2324 April 2023 | Memorandum and Articles of Association |
18/04/2318 April 2023 | Satisfaction of charge 3 in full |
06/04/236 April 2023 | Registration of charge 007750620008, created on 2023-04-03 |
06/04/236 April 2023 | Satisfaction of charge 007750620007 in full |
06/04/236 April 2023 | Satisfaction of charge 6 in full |
05/04/235 April 2023 | Appointment of Mr Carl Jones as a director on 2023-04-03 |
05/04/235 April 2023 | Termination of appointment of Leon Charles Stanger as a director on 2023-04-03 |
05/04/235 April 2023 | Termination of appointment of Christopher John Francis Wainwright as a director on 2023-04-03 |
05/04/235 April 2023 | Appointment of Mr Paul Gilfoyle as a director on 2023-04-03 |
05/04/235 April 2023 | Appointment of Mr Craig Jellicoe as a director on 2023-04-03 |
05/04/235 April 2023 | Appointment of Mr Thomas Bullimore as a director on 2023-04-03 |
05/04/235 April 2023 | Appointment of Mr Gareth Paul Vaughan as a secretary on 2023-04-03 |
05/04/235 April 2023 | Termination of appointment of Christopher John Francis Wainwright as a secretary on 2023-04-03 |
05/04/235 April 2023 | Appointment of Mr Matthew Kerwin as a director on 2023-04-03 |
05/04/235 April 2023 | Termination of appointment of Philip Richard Jordan as a director on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Satisfaction of charge 1 in full |
27/03/2327 March 2023 | Satisfaction of charge 4 in full |
27/03/2327 March 2023 | Satisfaction of charge 5 in full |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-15 with updates |
05/10/225 October 2022 | Appointment of Mr Gareth Paul Vaughan as a director on 2022-10-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
17/06/2117 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
09/11/209 November 2020 | REGISTERED OFFICE CHANGED ON 09/11/2020 FROM DOCK ROAD NORTH BROMBOROUGH WIRRAL MERSEYSIDE. CH62 4TQ |
11/06/2011 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 007750620007 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLEY WAINWRIGHT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
16/03/1516 March 2015 | DIRECTOR APPOINTED MR LEON CHARLES STANGER |
21/10/1421 October 2014 | DIRECTOR APPOINTED MR PHILIP RICHARD JORDAN |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/07/142 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
23/01/1423 January 2014 | CURREXT FROM 30/09/2013 TO 31/03/2014 |
23/09/1323 September 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/11/123 November 2012 | DISS40 (DISS40(SOAD)) |
01/11/121 November 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
23/10/1223 October 2012 | FIRST GAZETTE |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/07/1121 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
12/07/1012 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MARLEY / 26/06/2010 |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/10/0919 October 2009 | DIRECTOR APPOINTED CHRISTOPHER JOHN FRANCIS WAINWRIGHT |
10/10/0910 October 2009 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN BEECH |
10/10/0910 October 2009 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEECH |
10/10/0910 October 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/10/0910 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEECH |
07/09/097 September 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
27/06/0827 June 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | SECRETARY'S PARTICULARS CHANGED |
21/09/0721 September 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
26/09/0626 September 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
18/08/0518 August 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
06/07/046 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
03/07/033 July 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
25/07/0225 July 2002 | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
31/07/0131 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
05/07/015 July 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
20/09/0020 September 2000 | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
08/08/008 August 2000 | NEW DIRECTOR APPOINTED |
02/08/002 August 2000 | ALTER ARTICLES 26/07/00 |
01/08/001 August 2000 | NEW DIRECTOR APPOINTED |
31/07/0031 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
27/07/9927 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
30/06/9930 June 1999 | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS |
21/10/9821 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
30/07/9830 July 1998 | RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS |
08/10/978 October 1997 | RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS |
20/08/9720 August 1997 | PARTICULARS OF MORTGAGE/CHARGE |
01/08/971 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
05/08/965 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
17/06/9617 June 1996 | RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS |
17/10/9517 October 1995 | RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS |
16/08/9516 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
28/06/9528 June 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/06/9528 June 1995 | NEW SECRETARY APPOINTED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
14/07/9414 July 1994 | RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS |
14/07/9414 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
15/07/9315 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
15/07/9315 July 1993 | RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS |
15/07/9315 July 1993 | REGISTERED OFFICE CHANGED ON 15/07/93 |
07/07/927 July 1992 | RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS |
07/07/927 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
07/07/927 July 1992 | REGISTERED OFFICE CHANGED ON 07/07/92 |
02/08/912 August 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
02/08/912 August 1991 | RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS |
28/06/9028 June 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
28/06/9028 June 1990 | RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS |
18/07/8918 July 1989 | FULL ACCOUNTS MADE UP TO 30/09/88 |
18/07/8918 July 1989 | RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS |
05/02/895 February 1989 | DIRECTOR RESIGNED |
14/07/8814 July 1988 | RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS |
14/07/8814 July 1988 | FULL ACCOUNTS MADE UP TO 30/09/87 |
06/09/876 September 1987 | RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS |
06/09/876 September 1987 | FULL ACCOUNTS MADE UP TO 30/09/86 |
16/09/8616 September 1986 | FULL ACCOUNTS MADE UP TO 30/09/85 |
16/09/8616 September 1986 | RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS |
25/09/6325 September 1963 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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