BEECHDALE COMPUTERS LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY PETER FERRIBY

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN BARRIE TURNER / 09/10/2019

View Document

22/11/1922 November 2019 CESSATION OF PETER FERRIBY AS A PSC

View Document

11/11/1911 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1911 November 2019 15/10/19 STATEMENT OF CAPITAL GBP 1

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN TURNER

View Document

04/06/194 June 2019 SECRETARY APPOINTED MR PETER FERRIBY

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FERRIBY

View Document

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

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER FERRIBY / 26/01/2015

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 75 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BR

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARRIE TURNER / 04/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FERRIBY / 04/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FERRIBY / 12/08/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM VILLAGE FARM EAST STREET HOLME ON THE WOLDS EAST YORKSHIRE HU17 7GA

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 04/06/06; NO CHANGE OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 72 LAIRGATE BEVERLEY NORTH HUMBERSIDE HU17 8EU

View Document

15/06/0415 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 3 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8AP

View Document

19/01/9819 January 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

10/01/9610 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: 100 BEVERLEY ROAD HULL HU3 1YA

View Document

10/01/9510 January 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/01/9224 January 1992 REGISTERED OFFICE CHANGED ON 24/01/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 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