BEACHBUGGYTURBO LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Appointment of a voluntary liquidator |
03/12/243 December 2024 | Removal of liquidator by court order |
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 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-06-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
27/06/2427 June 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
30/03/2430 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
12/08/2312 August 2023 | Confirmation statement made on 2023-07-09 with no updates |
10/06/2310 June 2023 | Total exemption full accounts made up to 2022-06-30 |
04/02/224 February 2022 | Amended total exemption full accounts made up to 2021-06-30 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-06-30 |
13/07/1913 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
28/11/1828 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
24/01/1824 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE WESTALL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
28/04/1628 April 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL LITTLE |
28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 38 SAFFRON PLATT GUILDFORD SURREY GU2 9XZ UNITED KINGDOM |
28/04/1628 April 2016 | DIRECTOR APPOINTED MR CLIVE JAMES WESTALL |
28/04/1628 April 2016 | APPOINTMENT TERMINATED, DIRECTOR REBECCA LITTLE |
10/06/1510 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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