BEATHA FORAS DEVELOPMENTS LIMITED

Executive Summary

BEATHA FORAS DEVELOPMENTS LIMITED shows compliance with statutory filing but its financial position has weakened significantly over the latest year with minimal cash and a sharp decline in net assets. The company's liquidity profile poses moderate risk to short-term solvency, warranting closer scrutiny of debtor recoverability and cash flows. Further due diligence is recommended to clarify the operational and financial resilience of this small construction-related business.

View Full Analysis Report →
Company Documents

DateDescription
30/05/2530 May 2025 Notification of Danielle Wisdom as a person with significant control on 2021-03-01

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

27/05/2527 May 2025 Certificate of change of name

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/08/2423 August 2024 Registered office address changed from 22 Bexley Avenue Bexley Avenue Harwich CO12 4XW England to 48 Chantry Court Gordon Place Gravesend DA12 2BX on 2024-08-23

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-01-31

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from 60 Oldchurch Gardens Romford RM7 0DL England to 22 Bexley Avenue Bexley Avenue Harwich CO12 4XW on 2022-01-11

View Document

11/01/2211 January 2022 Cessation of Danielle Wisdom as a person with significant control on 2021-03-01

View Document

28/02/2128 February 2021 DIRECTOR APPOINTED MR BRIAN CHARLES WHITTAKER

View Document

28/02/2128 February 2021 APPOINTMENT TERMINATED, DIRECTOR DANIELLE WISDOM

View Document

18/01/2118 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information