BEECHSIDE NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

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

View Accounts

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Change of details for Mr Stephen Frederick Wood as a person with significant control on 2023-07-21

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

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

View Accounts

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK WOOD / 07/05/2012

View Document

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 15/04/11 STATEMENT OF CAPITAL GBP 1

View Document

01/06/111 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED STEPHEN FREDERICK WOOD

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM LIRA MOTT STREET LONDON E4 7RW UNITED KINGDOM

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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