Advanced company searchLink opens in new window

BEAUMONT PRODUCTS LIMITED

Company number 03936459

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)
24 Feb 2015 CH03 Secretary's details changed for Miss Amanda Jane Gillam on 1 March 2014
24 Feb 2015 CH01 Director's details changed for Miss Amanda Jane Gillam on 1 March 2014
24 Feb 2015 CH01 Director's details changed for Mrs Janice Gillam on 1 March 2014
23 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 300
24 Feb 2014 AP01 Appointment of Mrs Louise Annette Cahill as a director
03 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
02 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Amanda Jane Gillam on 21 February 2010
23 Mar 2010 CH01 Director's details changed for Mrs Janice Gillam on 21 February 2010
22 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
08 May 2009 363a Return made up to 21/02/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 28 February 2008
08 Oct 2008 287 Registered office changed on 08/10/2008 from 66 hillmorton road rugby warwickshire CV22 5AF
07 Oct 2008 288b Appointment terminated director michael gillam
07 Oct 2008 288a Director appointed mrs janice gillam
25 Feb 2008 363a Return made up to 21/02/08; full list of members
23 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
19 Jul 2007 287 Registered office changed on 19/07/07 from: 196 hillmorton road rugby warwickshire CV22 5AP