Advanced company searchLink opens in new window

BEACHCOMBER CAFE (BARTON ON SEA) LIMITED

Company number 06817738

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)
30 Jun 2014 AD01 Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 30 June 2014
19 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3,300
09 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
15 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
15 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
07 Feb 2011 AAMD Amended accounts made up to 30 April 2010
05 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Malcolm Joseph Barry on 12 February 2010
12 Feb 2010 CH04 Secretary's details changed for Incorporated Company Services Limited on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Philip David Barry on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Elizabeth Ann Barry on 12 February 2010
28 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Apr 2009 225 Accounting reference date extended from 28/02/2010 to 30/04/2010
25 Mar 2009 88(2) Ad 19/03/09\gbp si 300@1=300\gbp ic 3001/3301\
25 Mar 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2009 288a Director appointed elizabeth ann barry
17 Mar 2009 88(2) Ad 09/03/09\gbp si 3000@1=3000\gbp ic 1/3001\
17 Mar 2009 288a Director appointed malcolm joseph barry
17 Mar 2009 288a Director appointed philip david barry
17 Mar 2009 288a Secretary appointed incorporated company services LIMITED
18 Feb 2009 288b Appointment terminated director barbara kahan