BEECHWOOD ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

05/06/255 June 2025 Termination of appointment of Robert James Churchill as a director on 2025-03-19

View Document

05/06/255 June 2025 Termination of appointment of Peter Churchill as a director on 2022-07-05

View Document

05/06/255 June 2025 Termination of appointment of Jillian Iris Churchill as a secretary on 2025-06-05

View Document

05/06/255 June 2025 Appointment of Mrs Lisa Dawn Churchill as a secretary on 2025-06-05

View Document

24/02/2524 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

27/04/2127 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

08/04/218 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 032152230008

View Document

23/03/2123 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/2123 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/2123 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/03/2123 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032152230004

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

13/03/2013 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHURCHILL / 16/07/2019

View Document

16/07/1916 July 2019 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN IRIS CHURCHILL / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PETER CHURCHILL / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES CHURCHILL / 16/07/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

08/04/198 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 NOTIFICATION OF PSC STATEMENT ON 01/06/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

20/04/1820 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032152230007

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032152230006

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032152230005

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032152230004

View Document

03/07/133 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/08/1021 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHURCHILL / 01/06/2010

View Document

19/08/1019 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES CHURCHILL / 01/06/2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 17 VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5HT

View Document

11/08/1011 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1011 August 2010 21/07/10 STATEMENT OF CAPITAL GBP 99

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED STEWART PETER CHURCHILL

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 35A VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5BU

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 EXEMPTION FROM APPOINTING AUDITORS 04/08/98

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

26/08/9726 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

26/08/9726 August 1997 EXEMPTION FROM APPOINTING AUDITORS 07/08/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 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