BEARDSWORTH DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

24/04/2524 April 2025 Director's details changed for Mrs Julie Louise Beardsworth on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr Paul James Beardsworth on 2025-04-23

View Document

23/04/2523 April 2025 Secretary's details changed for Mrs Julie Louise Beardsworth on 2025-04-23

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Registered office address changed from Oak Tree Barn Throstle Nest Farm Higherlane Scorton Preston Lancs PR3 1BE to 23 the Hawthorns Cabus Preston PR3 1NF on 2024-01-12

View Document

05/12/235 December 2023 Director's details changed for Mrs Julie Louise Beardsworth on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Paul James Beardsworth on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mrs Julie Louise Beardsworth as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Paul James Beardsworth as a person with significant control on 2023-12-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 SAIL ADDRESS CREATED

View Document

27/04/1727 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

21/05/1521 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ADOPT ARTICLES 18/02/2013

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE BEARDSWORTH / 22/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BEARDSWORTH / 22/04/2010

View Document

07/05/107 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/07/0925 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/07/0925 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/07/0925 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/07/0925 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/07/0925 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/05/0915 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 1 CARR HOLME GARDENS CABUS, GARSTANG PRESTON LANCASHIRE PR3 1LY

View Document

09/05/069 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 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