- Company Overview for BEAUFORD ENGINEERS LIMITED (05408954)
- Filing history for BEAUFORD ENGINEERS LIMITED (05408954)
- People for BEAUFORD ENGINEERS LIMITED (05408954)
- Charges for BEAUFORD ENGINEERS LIMITED (05408954)
- More for BEAUFORD ENGINEERS LIMITED (05408954)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
13 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
13 Feb 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
08 Feb 2023 | PSC01 | Notification of Charles Mark Ridgway as a person with significant control on 31 August 2022 | |
08 Feb 2023 | PSC07 | Cessation of Charles Ian Ridgway as a person with significant control on 31 August 2022 | |
20 May 2022 | TM01 | Termination of appointment of Alastair Cooper as a director on 20 May 2022 | |
20 May 2022 | TM02 | Termination of appointment of Alastair Cooper as a secretary on 20 May 2022 | |
11 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
06 Sep 2021 | TM01 | Termination of appointment of Charles Ian Ridgway as a director on 30 June 2021 | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
28 Aug 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
16 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
29 Jan 2018 | AD01 | Registered office address changed from C/O Group Rhodes Limied Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ England to C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE on 29 January 2018 | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from C/O Joseph Rhodes Limited, Belle Vue, Wakefield West Yorkshire WF1 5EQ to C/O Group Rhodes Limied Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ on 24 March 2017 | |
04 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 August 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Barry Richardson as a director on 31 May 2016 |