- Company Overview for BEAUMONT T M LIMITED (04109410)
- Filing history for BEAUMONT T M LIMITED (04109410)
- People for BEAUMONT T M LIMITED (04109410)
- Charges for BEAUMONT T M LIMITED (04109410)
- More for BEAUMONT T M LIMITED (04109410)
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 |