BEBESGRENE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

20/06/2520 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

21/06/2421 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

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

13/10/2013 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SKIPWITH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 26 SOUTH ST MARYS GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGARRY

View Document

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/11/147 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIE BLANCHE MCGARRY / 06/11/2014

View Document

06/11/146 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MARIE BLANCHE MCGARRY / 06/11/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGARRY / 06/11/2014

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED DENISE SKIPWITH

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MARK SKIPWITH

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED DANIEL WILLIAM MCGARRY

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1323 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1225 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/10/1029 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGARRY / 14/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE BLANCHE MCGARRY / 14/10/2009

View Document

11/07/0911 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NC INC ALREADY ADJUSTED 12/12/06

View Document

11/01/0711 January 2007 £ NC 100/4098 12/12/0

View Document

24/10/0624 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 13/10/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 S366A DISP HOLDING AGM 26/07/99

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: 23 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW

View Document

05/12/975 December 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/02/974 February 1997 EXEMPTION FROM APPOINTING AUDITORS 10/01/97

View Document

21/11/9621 November 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/09/965 September 1996 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 13/10/90; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/09/965 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 23 CHANTRY LANE GRIMSBY SOUTH HUMBERSIDE DN31 2LP

View Document

05/09/965 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/09/965 September 1996 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 13/10/86; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 13/10/89; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 13/10/85; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 13/10/87; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 65 PASTURE STREET GRIMSBY SOUTH HUMBERSIDE

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 29 CHANTRY LANE GRIMSBY SOUTH HUMBERSIDE DN31 2LP

View Document

04/09/964 September 1996 ORDER OF COURT - RESTORATION 04/09/96

View Document

23/07/9623 July 1996 DISSOLVED

View Document

23/07/9623 July 1996 COMPANY ADDED TO THE REGISTER

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/01/6924 January 1969 ALTER MEM AND ARTS

View Document

03/03/643 March 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALPHA TECHNICIANS LTD


  • 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