- Company Overview for BEAUMONT HEATERS LIMITED (07865433)
- Filing history for BEAUMONT HEATERS LIMITED (07865433)
- People for BEAUMONT HEATERS LIMITED (07865433)
- More for BEAUMONT HEATERS LIMITED (07865433)
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) |
---|---|---|---|
03 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of Jaqueline May Goddard as a director on 1 June 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from Wilkins Kennedy 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ to Units 3-4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 17 February 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
08 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
05 Nov 2013 | AP01 | Appointment of Mrs Jaqueline May Goddard as a director | |
09 Sep 2013 | AP01 | Appointment of Miss Lucy Woods as a director | |
11 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
06 Mar 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 | |
25 Jan 2013 | AD01 | Registered office address changed from 6a the Gardens Broadcut Fareham Hampshire PO16 8SS England on 25 January 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
30 Nov 2011 | NEWINC |
Incorporation
|