Advanced company searchLink opens in new window

BEAUCHAMP INTERNATIONAL LIMITED

Company number 03692004

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
10 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
18 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
13 Jan 2015 TM01 Termination of appointment of Richard William Norton as a director on 31 December 2014
13 Jan 2015 TM01 Termination of appointment of Charlotte Elizabeth Norton as a director on 31 December 2014
13 Jan 2015 AD01 Registered office address changed from C/O Henry & Banwell Ltd. 26 Berkeley Square 26 Berkeley Square Clifton Bristol BS8 1HP England to C/O Henry & Banwell Ltd. 26 Berkeley Square 26 Berkeley Square Clifton Bristol BS8 1HP on 13 January 2015
13 Jan 2015 AD01 Registered office address changed from 17 De Crespigny Park London SE5 8AB to C/O Henry & Banwell Ltd. 26 Berkeley Square 26 Berkeley Square Clifton Bristol BS8 1HP on 13 January 2015
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
07 Jan 2014 CH01 Director's details changed for Richard William Norton on 1 March 2013
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Richard William Norton on 15 October 2011
04 May 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders