BEAMING WHITE LTD

Company Documents

DateDescription
24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM LONGLEY HOUSE 2 INTERNATIONAL DRIVE SOUTHGATE AVENUE CRAWLEY WEST SUSSEX RH10 6AQ ENGLAND

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/02/1619 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS LAJOUS / 01/01/2015

View Document

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS LAJOUS / 22/05/2014

View Document

08/02/158 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS LAJOUS / 22/05/2014

View Document

03/02/153 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

03/11/143 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM C/O C/O BEAMING WHITE GROUP THE PINNACLE STATION WAY CRAWLEY WEST SUSSEX RH10 1JH ENGLAND

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM PRIDE COURT (UNIT 2 1ST FLOOR) 80/82 WHITE LION STREET ISLINGTON N1 9PF

View Document

04/02/144 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 31/01/13 TOTAL EXEMPTION FULL

View Document

16/02/1316 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA RODRIGUEZ VEA

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR LUIS LAJOUS

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR LUIS LAJOUS

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MRS MARIA DOLORS RODRIGUEZ VEA

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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