BEARSTEAD CEILINGS & PARTITIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/09/234 September 2023 | Confirmation statement made on 2023-06-17 with no updates |
29/08/2329 August 2023 | Micro company accounts made up to 2023-03-31 |
07/06/237 June 2023 | Registered office address changed from Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD England to Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD on 2023-06-07 |
18/05/2318 May 2023 | Registered office address changed from Kent Space Suite 3 8-9 Revenge Road Chatham ME5 8UD England to Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD on 2023-05-18 |
17/05/2317 May 2023 | Registered office address changed from 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Kent Space Suite 3 8-9 Revenge Road Chatham ME5 8UD on 2023-05-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM OWLS BARN SALTS AVENUE LOOSE MAIDSTONE KENT ME15 0AZ |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/03/1525 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
09/07/149 July 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
07/04/147 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/03/1325 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JACKSON / 01/10/2009 |
29/04/1029 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: EVERGREEN HOUSE 152 LOOSE ROAD MAIDSTONE KENT ME15 7UD |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | SECRETARY'S PARTICULARS CHANGED |
23/05/0723 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: WISES OAST BUSINESS CENTRE WISES LANE BORDEN KENT ME9 8LR |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | REGISTERED OFFICE CHANGED ON 01/04/05 FROM: MILLWOOD COURT TOVIL HILL MAIDSTONE KENT ME15 6QS |
01/04/051 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | REGISTERED OFFICE CHANGED ON 30/11/04 FROM: LYGON HOUSE 50 LONDON ROAD BROMLEY BR1 3RA |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | REGISTERED OFFICE CHANGED ON 13/03/04 FROM: SAPPHIRE HOUSE 134 QUEEN ANNE AVENUE BROMLEY KENT BR2 0SF |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/04/0330 April 2003 | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
24/09/0224 September 2002 | SECRETARY'S PARTICULARS CHANGED |
24/09/0224 September 2002 | NEW SECRETARY APPOINTED |
24/09/0224 September 2002 | NEW DIRECTOR APPOINTED |
24/09/0224 September 2002 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: SUITE 4 CARLTON CHAMBERS 5 STATION ROAD SHORTLANDS BROMLEY KENT BR2 0EY |
22/05/0222 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/05/0215 May 2002 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
15/05/0215 May 2002 | DIRECTOR RESIGNED |
15/05/0215 May 2002 | SECRETARY RESIGNED |
07/05/027 May 2002 | COMPANY NAME CHANGED ELEMENTS OF NATURE LIMITED CERTIFICATE ISSUED ON 07/05/02 |
25/03/0225 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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