JOHN BEECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Amended full accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-15 with updates

View Document

24/10/2424 October 2024 Cessation of Marley Wainwright as a person with significant control on 2024-04-27

View Document

24/10/2424 October 2024 Notification of Beech Group Holdings Limited as a person with significant control on 2024-04-27

View Document

13/09/2413 September 2024 Registration of charge 007750620009, created on 2024-09-10

View Document

07/06/247 June 2024 Appointment of Mr Ricky Matthew Tan as a director on 2024-06-01

View Document

24/05/2424 May 2024 Director's details changed for Mr Gareth Paul Vaughan on 2024-05-24

View Document

01/05/241 May 2024 Termination of appointment of Carl Jones as a director on 2024-04-30

View Document

26/04/2426 April 2024 Satisfaction of charge 007750620008 in full

View Document

25/04/2425 April 2024 Termination of appointment of Paul Gilfoyle as a director on 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

11/07/2311 July 2023 Termination of appointment of Thomas Bullimore as a director on 2023-06-30

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Memorandum and Articles of Association

View Document

24/04/2324 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Satisfaction of charge 3 in full

View Document

06/04/236 April 2023 Registration of charge 007750620008, created on 2023-04-03

View Document

06/04/236 April 2023 Satisfaction of charge 007750620007 in full

View Document

06/04/236 April 2023 Satisfaction of charge 6 in full

View Document

05/04/235 April 2023 Appointment of Mr Carl Jones as a director on 2023-04-03

View Document

05/04/235 April 2023 Termination of appointment of Leon Charles Stanger as a director on 2023-04-03

View Document

05/04/235 April 2023 Termination of appointment of Christopher John Francis Wainwright as a director on 2023-04-03

View Document

05/04/235 April 2023 Appointment of Mr Paul Gilfoyle as a director on 2023-04-03

View Document

05/04/235 April 2023 Appointment of Mr Craig Jellicoe as a director on 2023-04-03

View Document

05/04/235 April 2023 Appointment of Mr Thomas Bullimore as a director on 2023-04-03

View Document

05/04/235 April 2023 Appointment of Mr Gareth Paul Vaughan as a secretary on 2023-04-03

View Document

05/04/235 April 2023 Termination of appointment of Christopher John Francis Wainwright as a secretary on 2023-04-03

View Document

05/04/235 April 2023 Appointment of Mr Matthew Kerwin as a director on 2023-04-03

View Document

05/04/235 April 2023 Termination of appointment of Philip Richard Jordan as a director on 2023-04-03

View Document

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

View Accounts

27/03/2327 March 2023 Satisfaction of charge 1 in full

View Document

27/03/2327 March 2023 Satisfaction of charge 4 in full

View Document

27/03/2327 March 2023 Satisfaction of charge 5 in full

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

05/10/225 October 2022 Appointment of Mr Gareth Paul Vaughan as a director on 2022-10-04

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM DOCK ROAD NORTH BROMBOROUGH WIRRAL MERSEYSIDE. CH62 4TQ

View Document

11/06/2011 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007750620007

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLEY WAINWRIGHT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR LEON CHARLES STANGER

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR PHILIP RICHARD JORDAN

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

23/09/1323 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

01/11/121 November 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

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

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/07/1121 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/07/1012 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MARLEY / 26/06/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN FRANCIS WAINWRIGHT

View Document

10/10/0910 October 2009 APPOINTMENT TERMINATED, DIRECTOR VIVIEN BEECH

View Document

10/10/0910 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEECH

View Document

10/10/0910 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0910 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN BEECH

View Document

07/09/097 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 ALTER ARTICLES 26/07/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/06/9528 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93

View Document

07/07/927 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/07/927 July 1992 REGISTERED OFFICE CHANGED ON 07/07/92

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/08/912 August 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/09/876 September 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

16/09/8616 September 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

25/09/6325 September 1963 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