BEADMAN GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Statement of affairs

View Document

01/04/251 April 2025 Registered office address changed from Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-04-01

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/02/215 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ANTHONY WILSON / 24/11/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

07/07/207 July 2020 ARTICLES OF ASSOCIATION

View Document

07/07/207 July 2020 ADOPT ARTICLES 01/06/2020

View Document

29/06/2029 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 125

View Document

26/06/2026 June 2020 CESSATION OF RICHARD DAVID ANTHONY WILSON AS A PSC

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELRIC LIMITED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

08/11/178 November 2017 PREVSHO FROM 30/11/2017 TO 31/05/2017

View Document

14/07/1714 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 100.00

View Document

11/07/1711 July 2017 ADOPT ARTICLES 03/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM C/O ASCENDIS 2ND FLOOR 683 - 693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE ENGLAND

View Document

08/02/178 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 83.00

View Document

16/11/1616 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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