FORTY THREE BEACONSFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

18/11/2418 November 2024 Appointment of Mrs Jessica Clare Swann as a director on 2024-11-18

View Document

15/11/2415 November 2024 Appointment of Mr Jake Aaron Stephen Cooperwhite as a director on 2024-11-15

View Document

11/11/2411 November 2024 Termination of appointment of Samuel John Duggan as a director on 2024-10-25

View Document

26/03/2426 March 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

18/10/2318 October 2023 Termination of appointment of Trevor Roy Seymour as a secretary on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Trevor Roy Seymour as a director on 2023-10-17

View Document

18/10/2318 October 2023 Appointment of Mr Herbert Alan Treharne as a secretary on 2023-10-17

View Document

18/10/2318 October 2023 Appointment of Ms Zara Treharne as a director on 2023-10-17

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/06/2328 June 2023 Secretary's details changed for Mr Trevor Seymour on 2023-06-08

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/02/234 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

15/07/1715 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR SAMUEL JOHN DUGGAN

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM C/O MR T MOORE 43A BEACONSFIELD VILLAS BRIGHTON BN1 6HB ENGLAND

View Document

31/07/1631 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR SEYMOUR / 14/07/2016

View Document

31/07/1631 July 2016 APPOINTMENT TERMINATED, DIRECTOR TRISTRAM MOORE

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/02/166 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 23 FLORENCE ROAD BRIGHTON BN1 6DL

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

09/04/129 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTRAM LEIGH MOORE / 07/02/2010

View Document

08/02/108 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID DIBIASE / 07/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SEYMOUR / 07/02/2010

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 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