Advanced company searchLink opens in new window

BEAUTIFUL WALLS LTD

Company number 00284920

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)
02 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 230,250
05 May 2016 CH01 Director's details changed for David Edwin Swingwood on 1 March 2016
05 May 2016 CH01 Director's details changed for Mr Timothy John Dixon on 1 March 2016
05 May 2016 CH01 Director's details changed for Brian John Dixon on 1 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AD01 Registered office address changed from Dixon House Old Heath Road Wolverhampton WV1 2BF to Dixon House Cleveland Road Wolverhampton WV2 1BX on 11 June 2015
15 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 230,250
30 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 230,250
09 Dec 2013 MR04 Satisfaction of charge 2 in full
09 Dec 2013 MR04 Satisfaction of charge 1 in full
09 Dec 2013 MR04 Satisfaction of charge 3 in full
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
08 May 2013 AD01 Registered office address changed from Dixon House Old Heath Road Wolverhampton West Midlands WV1 2RR on 8 May 2013
04 Dec 2012 TM01 Termination of appointment of Michael Davis as a director
04 Dec 2012 CH01 Director's details changed for Mr Timothy James Dixon on 30 November 2012
07 Jun 2012 AP01 Appointment of Mr Timothy James Dixon as a director
29 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a small company made up to 31 December 2011
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
21 Sep 2011 AA Accounts for a medium company made up to 31 December 2010