BEECHTREE DAY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
13/02/2513 February 2025 | Notification of Kirandip Dhillon as a person with significant control on 2024-04-30 |
13/02/2513 February 2025 | Cessation of Mohammed Mushtaq Khan as a person with significant control on 2024-04-30 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-03 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
23/10/2423 October 2024 | Change of details for Mr Mohammed Mushtaq Khan as a person with significant control on 2024-10-17 |
23/10/2423 October 2024 | Change of details for Mrs Rashpal Kaur Sandhu as a person with significant control on 2024-10-17 |
23/10/2423 October 2024 | Change of details for Mr Kalwant Singh Gill as a person with significant control on 2024-10-17 |
23/09/2423 September 2024 | Appointment of Mrs Kirandip Dhillon as a director on 2024-09-20 |
15/05/2415 May 2024 | Termination of appointment of Mohammed Mushtaq Khan as a director on 2024-04-30 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-11-30 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
01/11/231 November 2023 | Total exemption full accounts made up to 2022-11-30 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
16/11/2216 November 2022 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Azets Ventura Park Road Tamworth B78 3HL on 2022-11-16 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-11-30 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-03 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/04/1926 April 2019 | 30/11/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
10/11/1810 November 2018 | DISS40 (DISS40(SOAD)) |
07/11/187 November 2018 | 30/11/17 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | FIRST GAZETTE |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
08/12/158 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
25/04/1525 April 2015 | DISS40 (DISS40(SOAD)) |
22/04/1522 April 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 215 NORMANTON ROAD NORMANTON DERBY ENGLAND DE23 6US |
22/04/1522 April 2015 | Registered office address changed from , 215 Normanton Road, Normanton, Derby, England, DE23 6US to Azets Ventura Park Road Tamworth B78 3HL on 2015-04-22 |
21/04/1521 April 2015 | FIRST GAZETTE |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 November 2013 |
03/12/133 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
19/11/1319 November 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MUSHTAQ KHAN / 01/10/2013 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHPAL SANDHU / 01/10/2013 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KALWANT GILL / 01/10/2013 |
15/11/1215 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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