BEAU DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Current accounting period extended from 2023-07-31 to 2023-09-30

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Director's details changed for Mrs Kelly Rebecca Taylor on 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Miss Kelly Rebecca Taylor as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

30/07/2130 July 2021 Registered office address changed from Office G14, Ergo Bridgehead Business Park Meadow Road Hessle East Yorkshire HU13 0GD England to Princes House Wright Street Hull East Yorkshire HU2 8HX on 2021-07-30

View Document

24/06/2124 June 2021 Change of details for Miss Kelly Rebecca Taylor as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mrs Kelly Rebecca Taylor on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mrs Kelly Rebecca Taylor on 2021-06-24

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM UNIT F6, THE BLOC SPRINGFIELD WAY ANLABY HULL HU10 6RJ ENGLAND

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM PRINCES HOUSE WRIGHT STREET HULL HU2 8HX

View Document

27/01/1627 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 CURREXT FROM 31/01/2015 TO 31/07/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR / 26/01/2015

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083586440003

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083586440002

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083586440001

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 35A WELL LANE WILLERBY EAST YORKSHIRE HU10 8HB

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 119-123 MARFLEET LANE HULL EAST YORKS HU9 5RN ENGLAND

View Document

14/01/1314 January 2013 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