Advanced company searchLink opens in new window

BEUMER GROUP UK LIMITED

Company number 06970756

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)
16 Mar 2020 AP01 Appointment of Mr David Mcgarry as a director on 16 March 2020
02 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
20 Sep 2019 AA Full accounts made up to 31 December 2018
21 May 2019 AP01 Appointment of Mr Wolfgang Hoss as a director on 20 May 2019
02 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
11 Sep 2018 AA Full accounts made up to 31 December 2017
21 May 2018 TM01 Termination of appointment of Timothy John Smith as a director on 21 May 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
13 Dec 2017 PSC07 Cessation of Beumer Group a/S as a person with significant control on 17 November 2017
13 Dec 2017 PSC01 Notification of Christoph Beumer as a person with significant control on 17 November 2017
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
04 Jul 2017 AA Full accounts made up to 31 December 2016
17 Nov 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
16 Dec 2015 AP01 Appointment of Mr Timothy John Smith as a director on 16 December 2015
24 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
19 Apr 2015 AA Full accounts made up to 31 December 2014
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
23 Jul 2014 CH01 Director's details changed for Mr Rangit Singh Bhabra on 23 July 2014
12 Jun 2014 AA Full accounts made up to 31 December 2013
04 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
04 Sep 2013 CH03 Secretary's details changed for David Raymond Critchley on 5 July 2013
03 Sep 2013 CH01 Director's details changed for Mr Rangit Singh Bhabra on 5 July 2013
18 Jun 2013 AD01 Registered office address changed from Wilson House Leicester Road Ibstock Leicestershire LE67 6HP England on 18 June 2013
11 Jun 2013 AA Full accounts made up to 31 December 2012