Advanced company searchLink opens in new window

BEACHBUGGYTURBO LTD.

Company number 09631803

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 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
12 Aug 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
10 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
04 Feb 2022 AAMD Amended total exemption full accounts made up to 30 June 2021
07 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
14 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
10 Sep 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
13 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
24 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 PSC01 Notification of Clive Westall as a person with significant control on 10 June 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
12 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
28 Apr 2016 AD01 Registered office address changed from 38 Saffron Platt Guildford Surrey GU2 9XZ United Kingdom to 12 Frederick Place Wokingham Berkshire RG41 2YB on 28 April 2016
28 Apr 2016 AP01 Appointment of Mr Clive James Westall as a director on 27 April 2016
28 Apr 2016 TM01 Termination of appointment of Rebecca Cecilia Little as a director on 27 April 2016
28 Apr 2016 TM01 Termination of appointment of Daniel Mark Little as a director on 27 April 2016
10 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted