Advanced company searchLink opens in new window

BILL BEAUMONT TEXTILES LTD

Company number 00430970

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)
31 May 2017 MR01 Registration of charge 004309700007, created on 24 May 2017
28 May 2017 SH08 Change of share class name or designation
24 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2017 TM01 Termination of appointment of William Blackledge Beaumont as a director on 4 May 2017
08 May 2017 TM01 Termination of appointment of Hilary Beaumont as a director on 4 May 2017
08 May 2017 TM01 Termination of appointment of Daniel William Beaumont as a director on 4 May 2017
08 May 2017 AP01 Appointment of Mr Ahmed Mohammed Alguthmi as a director on 4 May 2017
08 May 2017 MR04 Satisfaction of charge 004309700004 in full
08 May 2017 MR04 Satisfaction of charge 004309700005 in full
08 May 2017 MR04 Satisfaction of charge 004309700006 in full
05 May 2017 TM02 Termination of appointment of Daniel Beaumont as a secretary on 4 May 2017
11 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
11 Dec 2015 MR04 Satisfaction of charge 2 in full
11 Dec 2015 MR04 Satisfaction of charge 3 in full
11 Dec 2015 MR04 Satisfaction of charge 1 in full
01 Dec 2015 MR01 Registration of charge 004309700006, created on 30 November 2015
06 Nov 2015 MR01 Registration of charge 004309700005, created on 4 November 2015
08 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4,700
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 TM02 Termination of appointment of Helen Berry as a secretary on 31 March 2014
26 Nov 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4,700
04 Jul 2014 AD01 Registered office address changed from 3-4 Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7BX on 4 July 2014
21 Feb 2014 MR01 Registration of charge 004309700004