BEARD AND AYERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Cessation of Russell Alan Beard as a person with significant control on 2024-08-31 |
22/04/2522 April 2025 | Notification of James Howard Beard as a person with significant control on 2024-08-31 |
22/04/2522 April 2025 | Appointment of Mr James Howard Beard as a director on 2024-08-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with updates |
22/04/2522 April 2025 | Termination of appointment of Russell Alan Beard as a director on 2024-08-31 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/09/233 September 2023 | Confirmation statement made on 2023-08-31 with updates |
28/07/2328 July 2023 | Termination of appointment of James Howard Beard as a director on 2023-07-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/12/2013 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/09/2012 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/09/173 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/09/1611 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
02/08/162 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JAYNE BEARD |
02/08/162 August 2016 | DIRECTOR APPOINTED MR JAMES HOWARD BEARD |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/12/1529 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
07/09/157 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT AYERS / 07/08/2014 |
07/09/157 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
04/09/134 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
06/06/136 June 2013 | DIRECTOR APPOINTED NEIL ROBERT AYERS |
06/06/136 June 2013 | DIRECTOR APPOINTED DAVID GEORGE AYERS |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
23/05/1323 May 2013 | PREVSHO FROM 31/08/2013 TO 31/03/2013 |
10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 73-75 HARPUR STREET BEDFORD MK40 2SR UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/01/1319 January 2013 | DISS40 (DISS40(SOAD)) |
16/01/1316 January 2013 | Annual return made up to 31 August 2012 with full list of shareholders |
08/01/138 January 2013 | FIRST GAZETTE |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
01/09/111 September 2011 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
31/08/1131 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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