Advanced company searchLink opens in new window

BEAUMONT RECOVERIES LIMITED

Company number 09015045

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)
21 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
21 May 2024 AD01 Registered office address changed from Office 43,the Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL England to Office 32, the Sugar Mill Oakhurst Road Leeds LS11 7HL on 21 May 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 1,000
12 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
24 Apr 2023 AD01 Registered office address changed from Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH United Kingdom to Office 43,the Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL on 24 April 2023
26 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
10 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
21 Apr 2022 CH03 Secretary's details changed for Mr Peter Beaumont on 20 April 2022
20 Apr 2022 CH01 Director's details changed for Mr Peter Joseph Beaumont on 20 April 2022
20 Apr 2022 PSC04 Change of details for Mr Peter Joseph Beaumont as a person with significant control on 20 April 2022
27 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
22 Nov 2021 AD01 Registered office address changed from European House, Wellington Road Leeds West Yorkshire LS12 1DZ England to Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from European House, Wellington Road Leeds West Yorkshire LS12 1DZ England to European House, Wellington Road Leeds West Yorkshire LS12 1DZ on 22 November 2021
01 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
30 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
01 Apr 2020 CH03 Secretary's details changed for Mr Peter Beaumont on 1 April 2020
01 Apr 2020 TM01 Termination of appointment of Andrew William Bailey as a director on 1 April 2020
01 Apr 2020 CH01 Director's details changed for Mr Peter Joseph Beaumont on 1 April 2020
23 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
05 Nov 2019 AD01 Registered office address changed from 62 Tenter Lane Warmsworth Doncaster DN4 9PS England to European House, Wellington Road Leeds West Yorkshire LS12 1DZ on 5 November 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from 62 Tenter Lane Warmsworth Doncaster DN4 9PE England to 62 Tenter Lane Warmsworth Doncaster DN4 9PS on 30 April 2019