Advanced company searchLink opens in new window

BEAUFORT WIND LIMITED

Company number 04712922

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)
18 Nov 2009 TM01 Termination of appointment of Mark Chladek as a director
18 Nov 2009 TM01 Termination of appointment of Stephen Lilley as a director
16 Oct 2009 AP01 Appointment of Mr Paul Coffey as a director
02 Oct 2009 288b Appointment terminated director kevin mccullough
28 Sep 2009 288b Appointment terminated director james cooper
26 Sep 2009 395 Particulars of a mortgage or charge/398 / charge no: 7
09 Jun 2009 288c Secretary's change of particulars / christopher barras / 07/05/2009
09 Jun 2009 288c Director's change of particulars / kevin mccullough / 07/05/2009
09 Jun 2009 288c Director's change of particulars / paul cowling / 07/05/2009
03 Jun 2009 288c Secretary's change of particulars / penelope sainsbury / 20/04/2009
14 Apr 2009 288a Director appointed kenton edward bradbury
04 Apr 2009 AA Full accounts made up to 31 December 2008
31 Mar 2009 363a Return made up to 26/03/09; full list of members
26 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 19/01/2009
23 Dec 2008 288a Director appointed surinder singh toor
23 Dec 2008 288b Appointment terminated director jason zibarras
28 May 2008 363a Return made up to 26/03/08; full list of members
27 May 2008 288b Appointment terminated director martin lennon
12 May 2008 288a Director appointed paul leslie cowling
09 Apr 2008 AA Full accounts made up to 31 December 2007
19 Feb 2008 288a New director appointed
11 Feb 2008 288b Director resigned
11 Feb 2008 288b Director resigned
17 Dec 2007 288a New director appointed
07 Nov 2007 288a New director appointed