P J BEARD AND ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Registration of charge 071545710005, created on 2025-07-17 |
| 22/07/2522 July 2025 | Registration of charge 071545710003, created on 2025-07-17 |
| 22/07/2522 July 2025 | Registration of charge 071545710004, created on 2025-07-17 |
| 17/07/2517 July 2025 | All of the property or undertaking has been released from charge 071545710001 |
| 17/07/2517 July 2025 | All of the property or undertaking has been released from charge 071545710002 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-15 with updates |
| 05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-15 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/01/232 January 2023 | Confirmation statement made on 2022-12-15 with updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/02/2223 February 2022 | Registered office address changed from Maghull Business Centre 1 Liverpool Road North Liverpool L31 2HB United Kingdom to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 2022-02-23 |
| 23/02/2223 February 2022 | Registration of charge 071545710002, created on 2022-02-18 |
| 22/02/2222 February 2022 | Notification of Kranthi & Tulasi Nasani Limited as a person with significant control on 2022-02-18 |
| 22/02/2222 February 2022 | Appointment of Mrs Tulasi Priya Nasani as a director on 2022-02-22 |
| 22/02/2222 February 2022 | Appointment of Dr Kranthi Kumar Nasani as a director on 2022-02-18 |
| 22/02/2222 February 2022 | Cessation of Taylor Lee Pope as a person with significant control on 2022-02-18 |
| 22/02/2222 February 2022 | Termination of appointment of Taylor Lee Pope as a director on 2022-02-18 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/12/2116 December 2021 | Cessation of Rosalind Pope as a person with significant control on 2021-03-31 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-15 with updates |
| 16/12/2116 December 2021 | Change of details for Dr Taylor Lee Pope as a person with significant control on 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 14/03/1814 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR TAYLOR LEE POPE / 14/03/2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR TAYLOR LEE POPE / 09/03/2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/05/1613 May 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 65-67 WARGRAVE ROAD NEWTON-LE-WILLOWS MERSEYSIDE WA12 9RH ENGLAND |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/07/1531 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL BEARD |
| 31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON BL1 4QZ |
| 31/07/1531 July 2015 | DIRECTOR APPOINTED DR TAYLOR POPE |
| 16/07/1516 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071545710001 |
| 26/04/1526 April 2015 | DIRECTOR APPOINTED PAUL JOHN BEARD |
| 24/04/1524 April 2015 | APPOINTMENT TERMINATED, DIRECTOR MANDY BEARD |
| 13/03/1513 March 2015 | Annual return made up to 8 April 2014 with full list of shareholders |
| 13/03/1513 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/07/1414 July 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL BEARD |
| 02/05/142 May 2014 | DIRECTOR APPOINTED MANDY MARIE BEARD |
| 26/02/1426 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/02/1327 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/02/1221 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/09/119 September 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
| 14/03/1114 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 26/04/1026 April 2010 | 23/03/10 STATEMENT OF CAPITAL GBP 99 |
| 11/03/1011 March 2010 | DIRECTOR APPOINTED PAUL JOHN BEARD |
| 17/02/1017 February 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 11/02/1011 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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