THE BOW-LEGGED BEAGLE (NEW BRIGHTON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-12 with updates |
04/12/244 December 2024 | Director's details changed for Mr Andrew Mark Williams on 2024-12-04 |
04/12/244 December 2024 | Notification of John Francis Smith as a person with significant control on 2024-12-04 |
04/12/244 December 2024 | Director's details changed for Mr John Smith on 2020-07-06 |
04/12/244 December 2024 | Director's details changed for Mr John Smith on 2024-12-04 |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-12 with updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-12 with updates |
06/05/226 May 2022 | Total exemption full accounts made up to 2022-01-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/08/205 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
28/03/1928 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
13/12/1813 December 2018 | COMPANY NAME CHANGED BEECHWOOD CIVILS LIMITED CERTIFICATE ISSUED ON 13/12/18 |
20/11/1820 November 2018 | CHANGE OF NAME 16/10/2018 |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 26 BURTON RD NESTON CH64 9RA |
30/10/1830 October 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 100 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | DIRECTOR APPOINTED MR ANDREW WILLIAMS |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
02/10/172 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
14/01/1414 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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