THE BEECHES WORTHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

07/03/237 March 2023 Appointment of Ms Jaspal Kaur Chahal as a director on 2023-03-03

View Document

07/03/237 March 2023 Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP to Ridgefield Winkfield Road Ascot SL5 7EX on 2023-03-07

View Document

07/03/237 March 2023 Termination of appointment of Sarah Elizabeth Jane Wyatt as a secretary on 2023-03-03

View Document

07/03/237 March 2023 Notification of Beeches Worthing Holding Limited as a person with significant control on 2023-03-03

View Document

07/03/237 March 2023

View Document

07/03/237 March 2023 Appointment of Mr Nirmal Singh Chahal as a director on 2023-03-03

View Document

07/03/237 March 2023 Termination of appointment of Diana Jane Wyatt as a director on 2023-03-03

View Document

07/03/237 March 2023 Termination of appointment of Lucy Jane Wyatt as a director on 2023-03-03

View Document

07/03/237 March 2023 Termination of appointment of Sarah Elizabeth Jane Wyatt as a director on 2023-03-03

View Document

07/03/237 March 2023 Cessation of Diana Jane Wyatt as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Registration of charge 030455870003, created on 2023-03-03

View Document

06/03/236 March 2023 Registration of charge 030455870004, created on 2023-03-03

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

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

View Accounts

11/10/2111 October 2021 Change of details for Mrs Diana Jane Wyatt as a person with significant control on 2021-10-11

View Document

12/05/2112 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

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

View Accounts

03/11/203 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH JANE WYATT / 23/10/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MRS DIANA JANE WYATT / 23/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA JANE WYATT / 23/10/2020

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MISS SARAH ELIZABETH JANE WYATT

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MISS LUCY JANE WYATT

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/11/191 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

14/09/1814 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/11/1623 November 2016 25/08/15 STATEMENT OF CAPITAL GBP 200

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

11/09/1511 September 2015 CURRSHO FROM 31/05/2016 TO 29/02/2016

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/09/1510 September 2015 PREVSHO FROM 31/03/2016 TO 31/05/2015

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030455870002

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030455870001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH JANE WYATT / 01/03/2011

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA JANE WYATT / 31/03/2010

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA WYATT / 01/03/2009

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH WYATT / 01/03/2009

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH WYATT / 01/03/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 EXEMPTION FROM APPOINTING AUDITORS 18/12/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/12/992 December 1999 EXEMPTION FROM APPOINTING AUDITORS 22/11/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 EXEMPTION FROM APPOINTING AUDITORS 25/04/98

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 EXEMPTION FROM APPOINTING AUDITORS 10/07/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/05/9516 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 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