BEAMAN AND JONES CONSULTING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Accounts for a dormant company made up to 2025-04-23

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

23/04/2523 April 2025 Annual accounts for year ending 23 Apr 2025

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2024-04-23

View Document

23/04/2423 April 2024 Annual accounts for year ending 23 Apr 2024

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2023-04-23

View Document

25/04/2325 April 2023 Registered office address changed from 164 the Fairway Ruislip HA4 0SH England to 9 Deans Park South Molton EX36 3DY on 2023-04-25

View Document

23/04/2323 April 2023 Annual accounts for year ending 23 Apr 2023

View Accounts

23/04/2223 April 2022 Annual accounts for year ending 23 Apr 2022

View Accounts

01/08/211 August 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/04/21

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/04/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

23/04/2023 April 2020 Annual accounts for year ending 23 Apr 2020

View Accounts

18/04/2018 April 2020 REGISTERED OFFICE CHANGED ON 18/04/2020 FROM 74 SIPSON ROAD WEST DRAYTON MIDDLESEX UB7 9DP ENGLAND

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/04/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

23/04/1923 April 2019 Annual accounts for year ending 23 Apr 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/18

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

23/04/1823 April 2018 Annual accounts for year ending 23 Apr 2018

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

23/04/1723 April 2017 Annual accounts for year ending 23 Apr 2017

View Accounts

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/16

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

11/09/1611 September 2016 REGISTERED OFFICE CHANGED ON 11/09/2016 FROM 74 SIPSON ROAD WEST DRAYTON MIDDLESEX UB7 9DP ENGLAND

View Document

11/09/1611 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JASON MILTON ELDRIDGE / 01/09/2016

View Document

11/09/1611 September 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

11/09/1611 September 2016 REGISTERED OFFICE CHANGED ON 11/09/2016 FROM 1 ASHBURY DRIVE ICKENHAM UXBRIDGE MIDDLESEX UB10 8BN

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

23/04/1623 April 2016 Annual accounts for year ending 23 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 23 April 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1 ASHBURY DRIVE ICKENHAM UXBRIDGE MIDDLESEX UB10 8BN ENGLAND

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O O'CONNOR 1 1 ASHBURY DRIVE ICKENHAM UXBRIDGE MIDDLESEX UB10 8BN ENGLAND

View Document

14/09/1514 September 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts for year ending 23 Apr 2015

View Accounts

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 14 SWAN ROAD WEST DRAYTON UB7 7JY

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 23 April 2014

View Document

04/05/144 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts for year ending 23 Apr 2014

View Accounts

15/12/1315 December 2013 Annual accounts small company total exemption made up to 23 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts for year ending 23 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 23 April 2012

View Document

13/07/1213 July 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

23/04/1223 April 2012 Annual accounts for year ending 23 Apr 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 23 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 23 April 2010

View Document

04/05/104 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EAMONN BEAMAN / 23/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 23 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER JONES

View Document

09/02/099 February 2009 SECRETARY APPOINTED MR JASON MILTON ELDRIDGE

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY CLIVE JONES

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 26 EXHALL GREEN EXHALL COVENTRY CV7 9GL

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 23 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/04/07

View Document

14/11/0714 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 23/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 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