BEACHBUGGYTURBO LTD.

Company Documents

DateDescription
03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

03/12/243 December 2024 Removal of liquidator by court order

View Document

18/09/2418 September 2024 Registered office address changed from 12 Frederick Place Wokingham Berkshire RG41 2YB England to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2024-09-18

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

30/03/2430 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/02/224 February 2022 Amended total exemption full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

24/01/1824 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE WESTALL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL LITTLE

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 38 SAFFRON PLATT GUILDFORD SURREY GU2 9XZ UNITED KINGDOM

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR CLIVE JAMES WESTALL

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA LITTLE

View Document

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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