P J BEARD AND ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Registration of charge 071545710005, created on 2025-07-17

View Document

22/07/2522 July 2025 Registration of charge 071545710003, created on 2025-07-17

View Document

22/07/2522 July 2025 Registration of charge 071545710004, created on 2025-07-17

View Document

17/07/2517 July 2025 All of the property or undertaking has been released from charge 071545710001

View Document

17/07/2517 July 2025 All of the property or undertaking has been released from charge 071545710002

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

05/12/245 December 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

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

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

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-15 with updates

View Document

19/12/2219 December 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

23/02/2223 February 2022 Registered office address changed from Maghull Business Centre 1 Liverpool Road North Liverpool L31 2HB United Kingdom to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 2022-02-23

View Document

23/02/2223 February 2022 Registration of charge 071545710002, created on 2022-02-18

View Document

22/02/2222 February 2022 Notification of Kranthi & Tulasi Nasani Limited as a person with significant control on 2022-02-18

View Document

22/02/2222 February 2022 Appointment of Mrs Tulasi Priya Nasani as a director on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of Dr Kranthi Kumar Nasani as a director on 2022-02-18

View Document

22/02/2222 February 2022 Cessation of Taylor Lee Pope as a person with significant control on 2022-02-18

View Document

22/02/2222 February 2022 Termination of appointment of Taylor Lee Pope as a director on 2022-02-18

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Cessation of Rosalind Pope as a person with significant control on 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

16/12/2116 December 2021 Change of details for Dr Taylor Lee Pope as a person with significant control on 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR TAYLOR LEE POPE / 14/03/2018

View Document

22/12/1722 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

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR TAYLOR LEE POPE / 09/03/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

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

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 65-67 WARGRAVE ROAD NEWTON-LE-WILLOWS MERSEYSIDE WA12 9RH ENGLAND

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BEARD

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON BL1 4QZ

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED DR TAYLOR POPE

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071545710001

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED PAUL JOHN BEARD

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR MANDY BEARD

View Document

13/03/1513 March 2015 Annual return made up to 8 April 2014 with full list of shareholders

View Document

13/03/1513 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BEARD

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MANDY MARIE BEARD

View Document

26/02/1426 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

14/03/1114 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

26/04/1026 April 2010 23/03/10 STATEMENT OF CAPITAL GBP 99

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED PAUL JOHN BEARD

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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