Advanced company searchLink opens in new window

BEAUMONT (WEST) LIMITED

Company number 06034425

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)
02 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Aug 2010 AP01 Appointment of Miss Charlotte Morgan as a director
12 Aug 2010 TM01 Termination of appointment of Miles Morgan as a director
11 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
17 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
30 Dec 2008 363a Return made up to 20/12/08; full list of members
27 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ No longer shareholders annual meeting 15/10/2008
23 Oct 2008 288a Secretary appointed charlotte emily morgan
22 Oct 2008 288b Appointment terminated secretary bradley morgan
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Jul 2008 395 Particulars of a mortgage or charge / charge no: 7
18 Jul 2008 395 Particulars of a mortgage or charge / charge no: 6
14 Jul 2008 287 Registered office changed on 14/07/2008 from 1 abacus house, newlands road corsham wiltshire SN13 0BH
28 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jan 2008 363a Return made up to 20/12/07; full list of members
11 Jan 2008 288c Secretary's particulars changed
06 Mar 2007 395 Particulars of mortgage/charge
06 Mar 2007 395 Particulars of mortgage/charge
06 Mar 2007 395 Particulars of mortgage/charge
06 Mar 2007 395 Particulars of mortgage/charge