Advanced company searchLink opens in new window

BEAUFORD ENGINEERS LIMITED

Company number 05408954

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)
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