Advanced company searchLink opens in new window

BEAUMONT PUBLISHING LIMITED

Company number 03238213

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)
21 Aug 2015 AD03 Register(s) moved to registered inspection location C/O Saffery Champness Unit C Unex House Bourges Boulevard Peterborough PE1 1NG
17 Feb 2015 CH01 Director's details changed for Mr Philip Andrew Warner on 29 January 2015
22 Jan 2015 AA Full accounts made up to 30 September 2014
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
05 Feb 2014 AA Full accounts made up to 30 September 2013
20 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
11 Feb 2013 CH01 Director's details changed for Philip Andrew Warner on 11 February 2013
11 Feb 2013 CH01 Director's details changed for Stephen Aquila Warner on 11 February 2013
17 Jan 2013 AA Full accounts made up to 30 September 2012
28 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
28 Aug 2012 AD04 Register(s) moved to registered office address
28 Aug 2012 AD02 Register inspection address has been changed from C/O Saffery Champness West Wing Stuart House City Road Peterborough PE1 1QF United Kingdom
26 Jan 2012 AA Full accounts made up to 30 September 2011
15 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
17 Jan 2011 AA Full accounts made up to 30 September 2010
27 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
27 Aug 2010 AD03 Register(s) moved to registered inspection location
27 Aug 2010 AD02 Register inspection address has been changed
15 Feb 2010 AA Full accounts made up to 30 September 2009
06 Oct 2009 AR01 Annual return made up to 15 August 2009 with full list of shareholders
09 Jul 2009 288a Director appointed philip andrew warner
09 Jul 2009 288b Appointment terminated director and secretary irene moore
08 Jul 2009 287 Registered office changed on 08/07/2009 from 1 stone cottages weathercock lane congleton cheshire CW12 3PP
08 Jul 2009 225 Accounting reference date shortened from 31/10/2009 to 30/09/2009
08 Jul 2009 288a Director appointed stephen aquila warner