Advanced company searchLink opens in new window

BEAUMONT PUBS LIMITED

Company number 05178434

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)
29 Feb 2012 4.20 Statement of affairs with form 4.19
29 Feb 2012 600 Appointment of a voluntary liquidator
29 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Feb 2012 AD01 Registered office address changed from C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN United Kingdom on 1 February 2012
19 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Sep 2010 AD01 Registered office address changed from 78-84 Colmore Row Birmingham West Midlands B3 2AB on 9 September 2010
25 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Paul Jason Beaumont on 1 October 2009
25 May 2010 CH01 Director's details changed for Roger James Beaumont on 1 October 2009
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
18 May 2009 363a Return made up to 11/05/09; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Oct 2007 363s Return made up to 13/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Jul 2006 363s Return made up to 13/07/06; full list of members
25 Jul 2006 AA Total exemption small company accounts made up to 31 December 2005
09 Mar 2006 225 Accounting reference date extended from 31/07/05 to 31/12/05
19 Aug 2005 363s Return made up to 13/07/05; full list of members
22 Feb 2005 287 Registered office changed on 22/02/05 from: 1ST floor 54 hagley road edgbaston birmingham west midlands B16 8PE
30 Oct 2004 288a New director appointed
30 Oct 2004 288a New secretary appointed;new director appointed
30 Oct 2004 287 Registered office changed on 30/10/04 from: 112 hills road cambridge cambridgeshire CB2 1PH
30 Oct 2004 88(2)R Ad 29/09/04--------- £ si 98@1=98 £ ic 2/100