Advanced company searchLink opens in new window

BEAUMONT PRODUCTS LIMITED

Company number 03936459

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)
27 Feb 2024 AA Micro company accounts made up to 28 February 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
23 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
27 Feb 2021 AA Micro company accounts made up to 28 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300
22 Feb 2016 AD01 Registered office address changed from Fosse Bungalow Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF to Fosse Farm Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF on 22 February 2016
14 Nov 2015 CH01 Director's details changed for Mrs Janice Gillam on 1 March 2015
14 Nov 2015 CH01 Director's details changed for Miss Amanda Jane Gillam on 1 March 2015
14 Nov 2015 CH03 Secretary's details changed for Miss Amanda Jane Gillam on 1 March 2015
14 Nov 2015 TM01 Termination of appointment of Louise Annette Cahill as a director on 1 March 2015
06 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 300
24 Feb 2015 CH03 Secretary's details changed for Miss Amanda Jane Gillam on 1 March 2014