Advanced company searchLink opens in new window

JAYNE BEARD ASSOCIATES LIMITED

Company number 01924460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
03 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
25 Oct 2016 TM01 Termination of appointment of Colin John Beard as a director on 6 September 2016
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Aug 2016 TM01 Termination of appointment of James Howard Beard as a director on 1 August 2016
02 Aug 2016 TM01 Termination of appointment of Jayne Margaret Beard as a director on 27 June 2016
29 Jul 2016 MR01 Registration of charge 019244600016, created on 8 July 2016
28 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
16 Feb 2016 AP01 Appointment of Mr James Howard Beard as a director on 27 March 2009
08 Dec 2015 CH01 Director's details changed for James Howard Beard on 8 December 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
15 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Jul 2013 TM01 Termination of appointment of Jane Cain as a director
02 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
02 May 2013 AD01 Registered office address changed from 73-75 Harpur Street Bedford Bedfordshire MK40 2SR on 2 May 2013
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 15
01 May 2012 CH01 Director's details changed for Jane Caroline Cain on 1 May 2012
26 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011