BEARDOG ENTERPRISES LTD

Company Documents

DateDescription
02/06/242 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/12/2210 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

26/01/2226 January 2022 Application to strike the company off the register

View Document

17/05/2117 May 2021 PREVEXT FROM 31/12/2020 TO 31/03/2021

View Document

17/05/2117 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP BENSON / 30/03/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP BENSON / 18/08/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

01/09/171 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE BENSON / 18/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP BENSON / 18/08/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP BENSON / 18/08/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP BENSON / 30/03/2017

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM FOUR SQUARE BUILDINGS, THOMAS STREET, HECKMONDWIKE WEST YORKSHIRE WF16 0LS

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP BENSON / 30/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED BETECH 2000 LTD. CERTIFICATE ISSUED ON 28/01/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 30/08/07 TO 31/12/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/06

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 COMPANY NAME CHANGED BETECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/06/06

View Document

19/08/0519 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: FOUR SQUARE BUILDINGS THOMAS STREET HECKNONDWIKE WEST YORKSHIRE WF16 0KS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/11/989 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94 FROM: HOLLOWAY HOUSE 113-115 HOLLOWAY HEAD BIRMINGHAM B1 1QP

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 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