NEEDHAMS 1834 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-09-07 with updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/10/2219 October 2022 Second filing of Confirmation Statement dated 2022-09-09

View Document

18/10/2218 October 2022 Change of details for Mr Andrew Robert Macleod as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Andrew Robert Macleod on 2022-10-18

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/11/2111 November 2021 Purchase of own shares.

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-09 with updates

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-08-16

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

29/09/2129 September 2021 Termination of appointment of Richard Fitzhugh as a director on 2021-08-16

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Termination of appointment of Jessica Rachael Needham-Bennett as a director on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Katharine Helena Needham-Bennett as a director on 2021-07-15

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP NEEDHAM-BENNETT / 12/10/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP NEEDHAM-BENNETT / 12/10/2020

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT MACLEOD

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR RICHARD FITZHUGH

View Document

06/04/206 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 181

View Document

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

View Accounts

20/01/2020 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 2-3 HIND COURT LONDON EC4A 3DL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PHILIP NEEDHAM-BENNETT

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP NEEDHAM-BENNETT / 09/09/2017

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHARINE HELENA NEEDHAM-BENNETT / 10/09/2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHARINE HELENA NEEDHAM-BENNETT / 01/08/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA RACHAEL NEEDHAM-BENNETT / 01/08/2015

View Document

05/10/155 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR ZOE NEEDHAM-BENNETT

View Document

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

View Document

25/09/1425 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR ANDREW ROBERT MACLEOD

View Document

01/10/131 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP NEEDHAM-BENNETT / 01/08/2013

View Document

08/10/128 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/116 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 103

View Document

06/10/116 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 102

View Document

06/10/116 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 104

View Document

06/10/116 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 105

View Document

05/10/115 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 101

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MISS JESSICA RACHAEL NEEDHAM-BENNETT

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MISS KATHARINE HELENA NEEDHAM-BENNETT

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY NEEDHAM-BENNETT

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM TWELVE OAKS HOUSE BREWERY COMMON MORTIMER READING BERKSHIRE RG7 3RH

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEEDHAM-BENNETT

View Document

20/07/1020 July 2010 SECRETARY APPOINTED MR ANTHONY HAROLD NEEDHAM-BENNETT

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM TWELVE OAKS BREWERY COMMON MORTIMER READING BERKSHIRE RG7 3RH

View Document

15/10/0815 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: NEW TIMBER LODGE LITTLE LONDON ROAD SILCHESTER READING BERKSHIRE RG7 2PN

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 6 BRIAR LEA ROAD, MORTIMER COMMON, READING BERKSHIRE RG7 3SA

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/031 June 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/09/0212 September 2002 S366A DISP HOLDING AGM 09/09/02

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 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