1-6 BEAUMONT MEWS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

09/06/259 June 2025 Termination of appointment of Christopher Hunt as a director on 2025-06-09

View Document

09/06/259 June 2025 Appointment of Mr Nick Oddy as a director on 2025-06-09

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

28/12/2428 December 2024 Termination of appointment of Joseph Edward Sharp as a director on 2024-10-18

View Document

28/12/2428 December 2024 Termination of appointment of Mary Teresa Lawson as a director on 2024-12-12

View Document

28/12/2428 December 2024 Registered office address changed from 4 Beaumont Mews Flitwick Bedford MK45 1FP England to 5 Beaumont Mews Flitwick Bedford MK45 1FP on 2024-12-28

View Document

14/10/2414 October 2024 Appointment of Mr Jamie Scott Peter as a director on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Christopher Hunt as a director on 2024-10-14

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

10/07/2110 July 2021 Termination of appointment of Andrew Graham Purkiss as a director on 2021-07-10

View Document

10/07/2110 July 2021 Termination of appointment of Nicholas John Oddy as a director on 2021-07-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

01/01/201 January 2020 REGISTERED OFFICE CHANGED ON 01/01/2020 FROM 2 BEAUMONT MEWS FLITWICK BEDFORD MK45 1FP ENGLAND

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODS

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED ANDREW GRAHAM PURKISS

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED NICHOLAS JOHN ODDY

View Document

15/06/1715 June 2017 08/04/16 NO CHANGES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1715 June 2017 COMPANY RESTORED ON 15/06/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 BONA VACANTIA DISCLAIMER

View Document

21/06/1621 June 2016 STRUCK OFF AND DISSOLVED

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

26/05/1526 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 DISS40 (DISS40(SOAD))

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PORTER

View Document

06/10/146 October 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PORTER

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR MIRIAM COFFIE

View Document

30/04/1330 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 31/03/12 STATEMENT OF CAPITAL GBP 6

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR RICHARD WOODS

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS CLAIRE LOUISE PORTER

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MS MIRIAM COFFIE

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY GIOJA ATTWOOD

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VIGOR

View Document

15/04/1115 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

10/06/0910 June 2009 SECRETARY APPOINTED GIOJA RUTH ATTWOOD

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED NICHOLAS PETER VIGOR

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA SABAN

View Document

08/04/098 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company