JON BEECH RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-01 with updates

View Document

09/04/249 April 2024 Secretary's details changed for Nicola Anne Beech on 2024-03-01

View Document

09/04/249 April 2024 Cessation of Nicola Anne Beech as a person with significant control on 2024-03-01

View Document

09/04/249 April 2024 Notification of Daniel Beech as a person with significant control on 2024-03-01

View Document

09/04/249 April 2024 Director's details changed for Mr Jonathan Henry Beech on 2024-03-01

View Document

09/04/249 April 2024 Notification of David Ian Beech as a person with significant control on 2024-03-01

View Document

09/04/249 April 2024 Notification of Jonathan Henry Beech as a person with significant control on 2024-03-01

View Document

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

View Accounts

24/01/2424 January 2024 Appointment of Mrs Nicola Anne Beech as a director on 2023-12-22

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Director's details changed for Mr Jonathan Henry Beech on 2019-12-01

View Document

27/04/2227 April 2022 Change of details for Mrs Nicola Anne Bickerton as a person with significant control on 2016-08-24

View Document

27/04/2227 April 2022 Secretary's details changed for Nicola Anne Bickerton on 2019-12-01

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM WARREN STREET LONGTON STOKE ON TRENT STAFFORDSHIRE

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN BEECH

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/04/1313 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 15/01/11 STATEMENT OF CAPITAL GBP 3

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BEECH / 01/03/2010

View Document

29/01/1029 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 01/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

01/03/951 March 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


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