Advanced company searchLink opens in new window

BEAUMONT T M LIMITED

Company number 04109410

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 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Mr Raymond John Thomas Williams on 16 March 2010
19 Nov 2010 CH01 Director's details changed for Mr Scott Jarrod Barnes on 16 March 2010
19 Nov 2010 CH03 Secretary's details changed for Mr Raymond John Thomas Williams on 16 March 2010
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Mar 2010 AP01 Appointment of Mr Nicholas Oliver De Borde as a director
25 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mr Scott Jarrod Barnes on 19 November 2009
25 Nov 2009 AD01 Registered office address changed from 1-4 Lyall Court Maulden Road Flitwick Bedford Bedfordshire MK45 1UQ on 25 November 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
18 Nov 2008 363a Return made up to 16/11/08; full list of members
29 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 May 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Nov 2007 363a Return made up to 16/11/07; full list of members
13 Oct 2007 395 Particulars of mortgage/charge
06 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
02 Apr 2007 288b Director resigned
02 Apr 2007 288a New secretary appointed
02 Apr 2007 288b Secretary resigned