THE BEECHES (BRISTOL) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ADDISON DUNFORD / 04/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ADDISON DUNFORD / 01/01/2019

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON ARNOLD

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR PETER JAMES ADDISON DUNFORD

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DUNFORD

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

28/01/1628 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RYCROFT ARNOLD / 01/07/2014

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/11/1018 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

07/08/097 August 2009 DISS40 (DISS40(SOAD))

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARNOLD / 01/09/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED SIMON RYECROFT ARNOLD

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 COMPANY NAME CHANGED PRO-5 SOCCER LIMITED CERTIFICATE ISSUED ON 29/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: DUNFORDS DAIRIES ALDERMOOR WAY LONGWELL GREEN BRISTOL BS30 7DA

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/06/9917 June 1999 EXEMPTION FROM APPOINTING AUDITORS 04/06/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/03/98

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 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