BE THE CHANGE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

23/07/2423 July 2024 Registration of charge 131929070003, created on 2024-07-16

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

04/06/244 June 2024 Registered office address changed from The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS England to 17a New Street Worcester WR1 2DP on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Mr Adam James Broadhurst as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Mr Adam James Broadhurst on 2024-06-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from 15 New Street New Street Worcester WR1 2DP England to The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS on 2023-01-11

View Document

16/11/2216 November 2022 Termination of appointment of Anthony Simon Chesher as a director on 2022-11-10

View Document

16/11/2216 November 2022 Appointment of Mr Adam James Broadhurst as a director on 2022-11-10

View Document

16/11/2216 November 2022 Notification of Adam James Broadhurst as a person with significant control on 2022-11-10

View Document

16/11/2216 November 2022 Cessation of Anthony Simon Chesher as a person with significant control on 2022-11-10

View Document

16/11/2216 November 2022 Cessation of Zoe Christine Chesher as a person with significant control on 2022-11-10

View Document

16/11/2216 November 2022 Resolutions

View Document

15/11/2215 November 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/06/219 June 2021 REGISTERED OFFICE CHANGED ON 09/06/2021 FROM 5A RAGLAN STREET WORCESTER WR3 8AY ENGLAND

View Document

02/06/212 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131929070002

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131929070001

View Document

10/02/2110 February 2021 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