ALEXANDER BEARD LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Certificate of change of name

View Document

04/11/244 November 2024 Registered office address changed from Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY to 14-15 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2024-11-04

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

21/08/2421 August 2024 Appointment of Mrs Elizabeth Louise Evans as a director on 2024-08-20

View Document

13/08/2413 August 2024 Termination of appointment of Andrew James Macintyre Moore as a director on 2024-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

03/02/233 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

07/10/227 October 2022 Change of details for Alexander Beard Group of Companies Limited as a person with significant control on 2016-08-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Termination of appointment of Kate Parfitt as a director on 2021-12-10

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY GEMMA WRAY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

13/05/1913 May 2019 SECRETARY APPOINTED MISS GEMMA LOUISE WRAY

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

05/01/175 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 124587

View Document

07/12/167 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/161 November 2016 Certificate of change of name

View Document

01/11/161 November 2016 COMPANY NAME CHANGED ALEXANDER BEARD (INTERNATIONAL SCHOOLS AND AID AGENCIES) LIMITED CERTIFICATE ISSUED ON 01/11/16

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

04/01/164 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

04/01/164 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

04/01/164 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

04/01/164 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/159 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED ALEXANDER BEARD (INTERNATIONAL SCHOOLS) LTD CERTIFICATE ISSUED ON 16/02/15

View Document

01/12/141 December 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

18/09/1418 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/13

View Document

30/06/1430 June 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/13

View Document

30/06/1430 June 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/13

View Document

30/06/1430 June 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/13

View Document

19/06/1419 June 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/13

View Document

19/06/1419 June 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/13

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/12

View Document

01/07/131 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/12

View Document

01/07/131 July 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/12

View Document

01/07/131 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

16/09/1116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/09/1010 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM UNIT D TELFORD COURT CHESTER GATES CHESTER CHESHIRE CH1 6LT

View Document

14/07/1014 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1014 July 2010 COMPANY NAME CHANGED ALEXANDER BEARD (INTERNATIONAL SCHOOLS DIVISION) LIMITED CERTIFICATE ISSUED ON 14/07/10

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/02/109 February 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/096 May 2009 COMPANY NAME CHANGED MIDIAN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NC INC ALREADY ADJUSTED 26/08/05

View Document

12/12/0712 December 2007 £ NC 1000/100000 26/08

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 SECRETARY RESIGNED

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: CHESTER HOUSE, 21 PARKGATE ROAD NESTON SOUTH WIRRAL CH64 9XF

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED ALEXANDER BEARD & COMPANY LIMITE D CERTIFICATE ISSUED ON 26/08/05

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

11/01/0511 January 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 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