- Company Overview for BEAUMONT DRYLINING LIMITED (07173320)
- Filing history for BEAUMONT DRYLINING LIMITED (07173320)
- People for BEAUMONT DRYLINING LIMITED (07173320)
- More for BEAUMONT DRYLINING LIMITED (07173320)
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 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
03 Mar 2022 | AD01 | Registered office address changed from Unit 13 Reynolds Park B Bell Close Plymouth Devon PL7 4FE to Unit 3 Eurotech Park Burrington Way Plymouth Devon PL5 3LZ on 3 March 2022 | |
03 Mar 2022 | PSC05 | Change of details for Bd Concepts Limited as a person with significant control on 3 March 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Jamie Richard Alan Beaumont on 3 March 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
18 Nov 2020 | PSC07 | Cessation of Jamie Richard Alan Beaumont as a person with significant control on 1 October 2018 | |
18 Nov 2020 | PSC02 | Notification of Bd Concepts Limited as a person with significant control on 1 October 2018 | |
14 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
08 Apr 2019 | TM02 | Termination of appointment of Corey-Lee Beaumont as a secretary on 8 April 2019 | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | CH01 | Director's details changed for Mr Jamie Richard Alan Beaumont on 1 February 2018 | |
20 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 23 November 2017
|
|
14 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
21 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | AP03 | Appointment of Mrs Corey-Lee Beaumont as a secretary on 7 April 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates |