BEECHCROFT TRUST LIMITED(THE)

Pipe House Pipe House, Wallingford, OX10 9BS, Oxfordshire
StatusACTIVE
Company No.01924070
Category
Incorporated19 Jun 1985
Age38 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

BEECHCROFT TRUST LIMITED(THE) is an active with number 01924070. It was incorporated 38 years, 10 months, 10 days ago, on 19 June 1985. The company address is Pipe House Pipe House, Wallingford, OX10 9BS, Oxfordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cognatum Estates Ltd

Notification date: 2019-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-01

Officer name: Sharon Beverley Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-30

Psc name: Malcolm Trevor Vine

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Trevor Vine

Termination date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Timothy Lavin

Appointment date: 2015-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Charles Harry Vernon Clayton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

New address: Pipe House Lupton Road Wallingford Oxfordshire OX10 9BS

Old address: Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Trevor Vine

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: Glebe Farm Cuxham Road Watlington Oxfordshire OX49 5NB

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Harry Vernon Clayton

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharon Beverley Taylor

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Clark

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Mossop

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Seccombe

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Thornton

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2010

Action Date: 18 Jul 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharon Beverly Taylor

Change date: 2009-07-18

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/06/09

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sharon taylor / 17/07/2009

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from 7 st martins street wallingford oxfordshire OX10 0AN

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/07

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/05

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/04

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/03

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/02

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/00

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/99

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/98

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Annual-return

Type: 363b

Description: Annual return made up to 08/06/97

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/96

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/95

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/94

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/93

Documents

View document PDF

Legacy

Date: 04 Jul 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/92

Documents

View document PDF


Some Companies

BRIDGING CIRCLE LTD

C/O IDS + CO,KILMARNOCK,KA3 1RL

Number:SC497532
Status:ACTIVE
Category:Private Limited Company

CONSETT BOWLING COMPANY LIMITED

JOHN STREET,CO.DURHAM,

Number:00886182
Status:LIQUIDATION
Category:Private Limited Company

MANSELL (2010) LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC384702
Status:ACTIVE
Category:Private Limited Company

SHAREAGIFT LTD

MOUNTVIEW COURT 1148 HIGH ROAD,LONDON,N20 0RA

Number:07596931
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST ANDREWS PARK 3 LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:09670091
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUE DAVIES CONSULTANCY LIMITED

8 AUSTIN AVENUE AUSTIN AVENUE,BRIDGEND,CF32 0LG

Number:10011732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source