BEECHACRES MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Termination of appointment of Lynsey Pauling as a director on 2024-11-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Micro company accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

11/04/2411 April 2024 Appointment of S W Relocations Ltd as a secretary on 2024-04-07

View Document

09/04/249 April 2024 Termination of appointment of Andrews Leasehold Management as a secretary on 2024-04-08

View Document

09/04/249 April 2024 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to The Stables Hortham Lane Almondsbury Bristol BS32 4JW on 2024-04-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Termination of appointment of Helen Elizabeth Ball as a director on 2023-10-03

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Appointment of Miss Lynsey Pauling as a director on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Jennifer Osbourne as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Termination of appointment of Stephen Dover as a director on 2021-11-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR BERNARD GEORGE SPRATT

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY BNS SERVICES LIMITED

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR JAMES TARR

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN BALL

View Document

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

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

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

View Accounts

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA DAVIDSON

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD SPRATT

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 DIRECTOR APPOINTED MS HELEN ELIZABETH BALL

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

25/07/1425 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

31/07/1331 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DAVIDSON / 01/01/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER OSBOURNE / 01/01/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GEORGE SPRATT / 01/01/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CARPENTER / 01/01/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CORNELIUS BRADY / 01/01/2013

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR PETER COLE

View Document

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

View Accounts

30/07/1230 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

22/12/1122 December 2011 CORPORATE SECRETARY APPOINTED BNS SERVICES LIMITED

View Document

22/12/1122 December 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM UNIT 5C HORTHAM FARM HORTHAM LANE ALMONDSBURY BRISTOL SOUTH GLOS BS32 4JW UNITED KINGDOM

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY LYNDA FISHER

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MRS PAMELA DAVIDSON

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN CLARK

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROWAN MCKIBBIN

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MS JENNIFER OSBOURNE

View Document

17/06/1117 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CARPENTER / 17/06/2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 43 HORTHAM LANE ALMONDSBURY BRISTOL SOUTH GLOUCESTERSHIRE BS32 4JJ

View Document

24/03/1124 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR CLIVE CARPENTER

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR PETER COLE

View Document

25/06/1025 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GEORGE SPRATT / 15/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN ELIZABETH CLARK / 15/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROWAN SMILLIE MCKIBBIN / 15/06/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

19/04/1019 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

06/12/096 December 2009 DIRECTOR APPOINTED MR PETER COLE

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WATKINS

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE CARPENTER

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WATKINS / 21/01/2009

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ROBERT CORNELIUS BRADY

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 18 HIGH STREET THORNBURY BRISTOL BS35 2AH

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 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