Advanced company searchLink opens in new window

BEAUMONT DRYLINING LIMITED

Company number 07173320

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)
29 Jun 2016 CH01 Director's details changed for Jamie Richard Allen Beaumont on 24 May 2016
17 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 105
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AD01 Registered office address changed from 81 Lucas Lane Plymouth PL7 4EY to Unit 13 Reynolds Park B Bell Close Plymouth Devon PL7 4FE on 11 June 2015
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 105
27 Jan 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Jamie Beaumont on 30 October 2014
20 Jan 2015 SH08 Change of share class name or designation
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
01 Sep 2014 TM02 Termination of appointment of Nicholas Ronald Siddaway as a secretary on 19 August 2014
07 May 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AD01 Registered office address changed from 48 Yellowmead Road Plymouth PL2 2LX on 7 February 2014
18 Nov 2013 CH01 Director's details changed for Jamie Richard Allen Beaumont on 1 November 2013
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
30 Oct 2013 TM01 Termination of appointment of Simon Wood as a director
30 Oct 2013 CH01 Director's details changed for Jamie Richard Allen Beaumont on 1 October 2013
30 Oct 2013 AD01 Registered office address changed from 31 Edith Avenue Plymouth Devon PL4 8TJ United Kingdom on 30 October 2013
30 Oct 2013 TM01 Termination of appointment of Simon Wood as a director
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
13 Nov 2012 AP01 Appointment of Jamie Richard Allen Beaumont as a director
23 May 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011