THE OLD BERKELEY BEAGLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Notification of Ken Griffin as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Cessation of Kenneth David Griffin as a person with significant control on 2024-11-11

View Document

24/10/2424 October 2024 Termination of appointment of Peter Read as a director on 2024-10-23

View Document

24/10/2424 October 2024 Appointment of Mr Kenneth David Griffin as a director on 2024-10-23

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Appointment of Mr Michael Joseph Hall as a secretary on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Kenneth David Griffin as a secretary on 2024-03-28

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/09/233 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

27/05/2327 May 2023 Termination of appointment of Malcolm Stewart Hogarth as a director on 2023-05-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH DAVID GRIFFIN

View Document

10/12/1910 December 2019 CESSATION OF DAVID ANDREW CAMPBELL AS A PSC

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR PETER READ

View Document

18/06/1918 June 2019 SECRETARY APPOINTED MR KENNETH DAVID GRIFFIN

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY SARA BUTLER

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR MALCOLM STEWART HOGARTH

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARA BUTLER

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW CAMPBELL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR DAVID ANDREW CAMPBELL

View Document

12/06/1812 June 2018 CESSATION OF BRIAN MATHEW PRATT AS A PSC

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN PRATT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MRS SARA MAY BUTLER

View Document

06/01/176 January 2017 SECRETARY APPOINTED MRS SARA MAY BUTLER

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW DAVIES

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM ORCHARD FARMHOUSE MEADLE AYLESBURY BUCKINGHAMSHIRE HP17 9UD

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/11/1516 November 2015 15/11/15 NO MEMBER LIST

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM NORTH LEE FARM NORTH LEE LANE TERRICK AYLESBURY BUCKINGHAMSHIRE HP22 5YB

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/11/1415 November 2014 15/11/14 NO MEMBER LIST

View Document

15/11/1415 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID DAVIES / 15/11/2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOGARTH

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR BRIAN MATHEW PRATT

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA BROCKLEBANK

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 15/11/13 NO MEMBER LIST

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR HARRY FRASER

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN PRATT

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/11/1219 November 2012 15/11/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/02/128 February 2012 DIRECTOR APPOINTED MR HARRY OLIVER WILLIAM FRASER

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM ORCHARD FARM HOUSE MEADLE AYLESBURY BUCKS HP17 9UD

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER READ

View Document

18/11/1118 November 2011 15/11/11 NO MEMBER LIST

View Document

23/11/1023 November 2010 15/11/10 NO MEMBER LIST

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MRS BARBARA IRENE BROCKLEBANK

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RAWLINS

View Document

19/11/0919 November 2009 15/11/09 NO MEMBER LIST

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEWART HOGARTH / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUY RAWLINS / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID DAVIES / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER READ / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MATTEW LAWRENCE PRATT / 01/11/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/12/0812 December 2008 ANNUAL RETURN MADE UP TO 15/11/08

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MR BRIAN MATTHEW PRATT

View Document

08/08/088 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 15/11/07

View Document

24/01/0724 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08

View Document

15/11/0615 November 2006 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