Advanced company searchLink opens in new window

BEAUMONT DRYLINING LIMITED

Company number 07173320

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 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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 110
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