ALEC BEAUMONT LIMITED
Company Documents
Date | Description |
---|---|
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 3 BRANCH ROAD BATLEY WEST YORKSHIRE WF17 5RY |
21/04/1421 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
26/04/1326 April 2013 | SAIL ADDRESS CREATED |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 14 CARDINAL CLOSE MELTHAM HOLMFIRTH HD9 4BL UNITED KINGDOM |
24/04/1224 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
12/05/1112 May 2011 | DIRECTOR APPOINTED MARRIOTT ALEC BEAUMONT |
28/04/1128 April 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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