BEERVIEW (COTSWOLDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Second Board Limited as a director on 2025-05-07

View Document

09/05/259 May 2025 Appointment of First Board Limited as a director on 2025-05-07

View Document

09/05/259 May 2025 Appointment of Second Board Limited as a director on 2025-05-07

View Document

17/04/2517 April 2025 Appointment of Mr Colin Stuart Opp as a director on 2025-04-16

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Appointment of Mr Nicholas James Fallows as a director on 2024-01-23

View Document

24/01/2424 January 2024 Termination of appointment of Charles Rains Crossley as a director on 2024-01-23

View Document

24/01/2424 January 2024 Cessation of Charles Rains Crossley as a person with significant control on 2024-01-23

View Document

24/01/2424 January 2024 Notification of Beerview Limited as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

24/01/2424 January 2024 Certificate of change of name

View Document

24/01/2424 January 2024 Registered office address changed from The Old Farmhouse West End Combe Witney OX29 8NP England to 26 st. James's Square London SW1Y 4JH on 2024-01-24

View Document

05/12/235 December 2023 Satisfaction of charge 095756560001 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 095756560002 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 095756560003 in full

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

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

View Accounts

03/11/223 November 2022 Registered office address changed from The Bull Inn Sheep Street Charlbury Oxfordshire OX7 3RR United Kingdom to The Old Farmhouse West End Combe Witney OX29 8NP on 2022-11-03

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-20 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

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RAINS CROSSLEY / 05/05/2019

View Document

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

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095756560003

View Document

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

View Accounts

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES RAINS CROSSLEY / 12/12/2016

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS STANLEY

View Document

23/08/1723 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/167 December 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM, THE OLD FARM HOUSE WEST END, COMBE, WITNEY, OX29 8NP, ENGLAND

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR THOMAS MICHAEL HENRY STANLEY

View Document

16/06/1616 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/11/159 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 200000.00

View Document

09/11/159 November 2015 14/09/15 STATEMENT OF CAPITAL GBP 1000000.00

View Document

09/11/159 November 2015 ADOPT ARTICLES 16/10/2015

View Document

09/11/159 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095756560002

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095756560001

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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