Advanced company searchLink opens in new window

BEAFORD ARTS

Company number 01485291

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)
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
15 Nov 2018 TM01 Termination of appointment of Alan Francis Parkinson as a director on 6 November 2018
15 Nov 2018 TM01 Termination of appointment of Jean Cobbett as a director on 6 November 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
14 Nov 2017 TM01 Termination of appointment of Christopher Thomas Dale as a director on 6 November 2017
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
09 Dec 2016 AP01 Appointment of Mrs Mary Bernadette Jackson as a director on 1 December 2016
09 Dec 2016 AP01 Appointment of Mrs Debbie Kingsley as a director on 1 December 2016
08 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
08 Dec 2016 AP01 Appointment of Mr Peter John Villiers as a director on 1 December 2016
08 Dec 2016 AP01 Appointment of Mr Alan Francis Parkinson as a director on 1 December 2016
08 Dec 2016 AP01 Appointment of Mr Simon Standing as a director on 1 December 2016
06 Dec 2016 TM01 Termination of appointment of Elizabeth June Nicol as a director on 1 December 2016
06 Dec 2016 TM01 Termination of appointment of Robert Fish as a director on 1 December 2016
15 Jul 2016 AP01 Appointment of Dr Anita Joy Jellings as a director on 14 October 2014
22 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 10 November 2015 no member list
01 Dec 2015 TM01 Termination of appointment of Brian Frank Fraser Smith as a director on 12 June 2015
22 Jan 2015 AR01 Annual return made up to 10 November 2014 no member list
22 Jan 2015 AD01 Registered office address changed from The Beaford Centre Beaford Winkleigh EX19 8LU to Crown Yealm House Pathfields Business Park South Molton Devon EX36 3LH on 22 January 2015
31 Oct 2014 AA Total exemption full accounts made up to 31 March 2014