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 - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

04/12/244 December 2024 Director's details changed for Mr Andrew Mark Williams on 2024-12-04

View Document

04/12/244 December 2024 Notification of John Francis Smith as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr John Smith on 2020-07-06

View Document

04/12/244 December 2024 Director's details changed for Mr John Smith on 2024-12-04

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/08/205 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

28/03/1928 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED BEECHWOOD CIVILS LIMITED CERTIFICATE ISSUED ON 13/12/18

View Document

20/11/1820 November 2018 CHANGE OF NAME 16/10/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 26 BURTON RD NESTON CH64 9RA

View Document

30/10/1830 October 2018 31/01/18 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR ANDREW WILLIAMS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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