V.L. BEAUMONT & SON LIMITED

04875123
SUNNYDALE CHADWICK BANK STOURPORT ON SEVERN WORCESTERSHIRE DY13 9SA

Documents

Documents
Date Category Description Pages
25 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
01 Apr 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Jan 2019 officers Termination of appointment of director (Vincent Lloyd Beaumont) 1 Buy now
04 Dec 2018 accounts Annual Accounts 7 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 8 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 accounts Annual Accounts 5 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Aug 2016 officers Change of particulars for director (Richard Andrew Beaumont) 2 Buy now
29 Dec 2015 accounts Annual Accounts 5 Buy now
24 Aug 2015 annual-return Annual Return 6 Buy now
08 Dec 2014 accounts Annual Accounts 4 Buy now
18 Sep 2014 annual-return Annual Return 6 Buy now
26 Dec 2013 accounts Annual Accounts 4 Buy now
09 Sep 2013 annual-return Annual Return 6 Buy now
08 Dec 2012 accounts Annual Accounts 5 Buy now
22 Sep 2012 annual-return Annual Return 6 Buy now
22 Sep 2012 officers Change of particulars for director (Richard Andrew Beaumont) 2 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
28 Sep 2011 annual-return Annual Return 6 Buy now
29 Dec 2010 accounts Annual Accounts 5 Buy now
08 Oct 2010 annual-return Annual Return 6 Buy now
08 Oct 2010 officers Change of particulars for director (Vincent Lloyd Beaumont) 2 Buy now
08 Oct 2010 officers Change of particulars for director (June Mary Beaumont) 2 Buy now
08 Oct 2010 officers Change of particulars for director (Richard Andrew Beaumont) 2 Buy now
30 Jan 2010 accounts Annual Accounts 5 Buy now
15 Oct 2009 annual-return Annual Return 4 Buy now
09 Oct 2009 officers Change of particulars for director (Richard Andrew Beaumont) 2 Buy now
28 Jan 2009 accounts Annual Accounts 5 Buy now
08 Oct 2008 annual-return Return made up to 22/08/08; full list of members 4 Buy now
14 Nov 2007 annual-return Return made up to 22/08/07; full list of members 3 Buy now
01 Aug 2007 accounts Annual Accounts 8 Buy now
20 Oct 2006 annual-return Return made up to 22/08/06; full list of members 3 Buy now
18 Aug 2006 accounts Annual Accounts 4 Buy now
14 Sep 2005 annual-return Return made up to 22/08/05; full list of members 3 Buy now
30 Aug 2005 accounts Annual Accounts 4 Buy now
04 Feb 2005 accounts Annual Accounts 5 Buy now
04 Feb 2005 accounts Accounting reference date shortened from 31/08/04 to 31/03/04 1 Buy now
13 Oct 2004 annual-return Return made up to 22/08/04; full list of members 7 Buy now
29 Sep 2003 officers New director appointed 2 Buy now
29 Sep 2003 officers New secretary appointed;new director appointed 1 Buy now
29 Sep 2003 officers New director appointed 2 Buy now
18 Sep 2003 capital Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Sep 2003 address Registered office changed on 18/09/03 from: central house 582-586 kingsbury road birmingham B24 9ND 1 Buy now
18 Sep 2003 officers Secretary resigned 1 Buy now
18 Sep 2003 officers Director resigned 1 Buy now
22 Aug 2003 incorporation Incorporation Company 11 Buy now