Advanced company searchLink opens in new window

BEAUMONTS GUISELEY LTD

Company number 05394894

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)
17 Dec 2014 AP01 Appointment of Mr Alexander Douglas Alway as a director on 15 December 2014
17 Dec 2014 TM02 Termination of appointment of Philip Andrew Barton as a secretary on 15 December 2014
17 Dec 2014 AP01 Appointment of Mr John Trevor Harding as a director on 15 December 2014
17 Dec 2014 TM01 Termination of appointment of Damian Silverman as a director on 15 December 2014
17 Dec 2014 TM01 Termination of appointment of Robert James Winter as a director on 15 December 2014
17 Dec 2014 TM01 Termination of appointment of Neil Andrew Durant as a director on 15 December 2014
17 Dec 2014 TM01 Termination of appointment of Phillip Costello as a director on 15 December 2014
16 Dec 2014 AP03 Appointment of Mr Philip Andrew Barton as a secretary on 15 December 2014
16 Dec 2014 TM02 Termination of appointment of Craig Seed as a secretary on 15 December 2014
16 Dec 2014 AD01 Registered office address changed from 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 16 December 2014
22 Oct 2014 CC04 Statement of company's objects
03 Jul 2014 AA Full accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,859
30 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re facility document/debenture/share charget 18/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2013 MR01 Registration of charge 053948940004
25 Oct 2013 MR01 Registration of charge 053948940005
25 Oct 2013 MR04 Satisfaction of charge 3 in full
26 Jul 2013 AA Accounts for a small company made up to 31 December 2012
16 Jul 2013 CH01 Director's details changed for Mr Craig Seed on 16 July 2013
16 Jul 2013 CH03 Secretary's details changed for Mr Craig Seed on 16 July 2013
11 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
22 Jun 2012 AA Accounts for a small company made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Mr Neil Andrew Andrew Andrew Andrew Andrew Andrew Durant on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Mr Neil Andrew Durant on 26 October 2011