BEAUMONT T M LIMITED

04109410
2 - 4 LYALL COURT, FLITWICK INDUSTRIAL ESTATE FLITWICK BEDFORD MK45 1UQ

Documents

Documents
Date Category Description Pages
29 Sep 2024 accounts Annual Accounts 18 Buy now
29 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 40 Buy now
29 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
29 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
14 Aug 2024 officers Termination of appointment of director (Robin John Anthony White) 1 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 officers Termination of appointment of secretary (Seng Boon Chan) 1 Buy now
31 May 2024 officers Appointment of secretary (Ms Laura Michelle Brinkworth-Bell) 2 Buy now
31 May 2024 officers Termination of appointment of director (Nicholas Oliver De Borde) 1 Buy now
31 May 2024 officers Appointment of director (Mr Laurence Walter Hill) 2 Buy now
31 May 2024 officers Appointment of director (Mr Dale David Stokes) 2 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 18 Buy now
12 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 41 Buy now
12 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
07 Jul 2023 officers Change of particulars for director (Mr Robin John Anthony White) 2 Buy now
07 Jul 2023 officers Change of particulars for director (Mr Andrew Stuart Walsham) 2 Buy now
07 Jul 2023 officers Change of particulars for secretary (Mr Seng Boon Chan) 1 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 incorporation Memorandum Articles 9 Buy now
24 Sep 2022 resolution Resolution 2 Buy now
22 Sep 2022 mortgage Statement of satisfaction of a charge 4 Buy now
16 Aug 2022 officers Appointment of director (Mr Robin John Anthony White) 2 Buy now
16 Aug 2022 officers Appointment of secretary (Mr Seng Boon Chan) 2 Buy now
16 Aug 2022 officers Appointment of director (Mr Andrew Stuart Walsham) 2 Buy now
16 Aug 2022 officers Termination of appointment of director (Raymond John Thomas Williams) 1 Buy now
16 Aug 2022 officers Termination of appointment of secretary (Raymond John Thomas Williams) 1 Buy now
12 Jul 2022 accounts Annual Accounts 12 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 13 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 12 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 12 Buy now
16 Apr 2019 officers Termination of appointment of director (Scott Jarrod Barnes) 1 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 accounts Annual Accounts 12 Buy now
11 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2017 mortgage Registration of a charge 11 Buy now
27 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
22 Sep 2017 accounts Annual Accounts 12 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2016 accounts Annual Accounts 10 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
04 Sep 2015 accounts Annual Accounts 10 Buy now
12 Sep 2014 annual-return Annual Return 4 Buy now
01 May 2014 accounts Annual Accounts 10 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
21 Jun 2013 accounts Annual Accounts 10 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 9 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
29 Jun 2011 accounts Annual Accounts 9 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
19 Nov 2010 officers Change of particulars for director (Mr Raymond John Thomas Williams) 2 Buy now
19 Nov 2010 officers Change of particulars for director (Mr Scott Jarrod Barnes) 2 Buy now
19 Nov 2010 officers Change of particulars for secretary (Mr Raymond John Thomas Williams) 1 Buy now
17 Sep 2010 accounts Annual Accounts 8 Buy now
16 Mar 2010 officers Appointment of director (Mr Nicholas Oliver De Borde) 2 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Scott Jarrod Barnes) 2 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2009 accounts Annual Accounts 8 Buy now
02 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
18 Nov 2008 annual-return Return made up to 16/11/08; full list of members 3 Buy now
29 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
07 May 2008 accounts Annual Accounts 9 Buy now
16 Nov 2007 annual-return Return made up to 16/11/07; full list of members 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
06 Aug 2007 accounts Annual Accounts 9 Buy now
02 Apr 2007 officers Director resigned 1 Buy now
02 Apr 2007 officers New secretary appointed 1 Buy now
02 Apr 2007 officers Secretary resigned 1 Buy now
21 Nov 2006 annual-return Return made up to 16/11/06; full list of members 3 Buy now
21 Nov 2006 officers Director's particulars changed 1 Buy now
12 Oct 2006 accounts Annual Accounts 7 Buy now
04 Jul 2006 officers New secretary appointed 1 Buy now
04 Jul 2006 officers Secretary resigned 1 Buy now
12 Dec 2005 annual-return Return made up to 16/11/05; full list of members 3 Buy now
12 Dec 2005 officers Secretary resigned 1 Buy now
12 Dec 2005 address Location of debenture register 1 Buy now
12 Dec 2005 address Location of register of members 1 Buy now
23 Nov 2005 officers Director resigned 1 Buy now
23 Nov 2005 officers Director resigned 1 Buy now
23 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
23 Nov 2005 officers New director appointed 2 Buy now
08 Aug 2005 accounts Annual Accounts 7 Buy now
23 Nov 2004 annual-return Return made up to 16/11/04; full list of members 7 Buy now
30 Jul 2004 accounts Annual Accounts 22 Buy now
17 Dec 2003 annual-return Return made up to 16/11/03; full list of members 8 Buy now
11 Dec 2003 capital £ ic 44918/41360 27/10/03 £ sr 3558@1=3558 1 Buy now
29 Oct 2003 accounts Annual Accounts 21 Buy now
09 Apr 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Dec 2002 annual-return Return made up to 16/11/02; full list of members 14 Buy now
11 Dec 2002 officers Secretary resigned 1 Buy now
21 Oct 2002 officers New secretary appointed 2 Buy now
18 Sep 2002 accounts Annual Accounts 20 Buy now
06 Aug 2002 officers Director's particulars changed 1 Buy now