BEAULIEU CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

17/12/2117 December 2021 Director's details changed for Mr Samuel Patrick Figg on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Mr Samuel Patrick Figg as a person with significant control on 2020-07-06

View Document

17/12/2117 December 2021 Change of details for Mr Samuel Patrick Figg as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Registered office address changed from 11 Highcroft Lodge Highcroft Villas Brighton East Sussex BN1 5PZ England to 17 Brighton Place Brighton East Sussex BN1 1HJ on 2021-12-17

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 CESSATION OF PAUL BETHELL AS A PSC

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BETHELL

View Document

06/02/206 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL PATRICK FIGG / 06/11/2019

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 4 BELTON CLOSE BRIGHTON EAST SUSSEX BN2 3RY ENGLAND

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL PATRICK FIGG / 06/11/2019

View Document

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

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL PATRICK FIGG / 19/03/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 1 ST NICHOLAS LODGE CHURCH STREET BRIGHTON EAST SUSSEX BN1 3LJ ENGLAND

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL PATRICK FIGG / 19/03/2019

View Document

13/11/1813 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

19/01/1819 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091197250001

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 129 LODER ROAD BRIGHTON EAST SUSSEX BN1 6PN

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PATRICK FIGG / 24/03/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

24/07/1524 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/07/147 July 2014 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