BEAULIEU MARINE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

21/11/2421 November 2024 Notification of Christopher Ckayton as a person with significant control on 2024-02-13

View Document

21/11/2421 November 2024 Cessation of Bucklers Hard Boat Builders Limited as a person with significant control on 2024-02-13

View Document

05/11/245 November 2024 Registered office address changed from B H Yacht Brokers Bucklers Hard Beaulieu Brockenhurst Hampshire SO42 7XB to Jubilee Villa Tennyson Road Yarmouth Isle of Wight PO41 0QN on 2024-11-05

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Director's details changed for Mr Christopher John Clayton on 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

19/02/2119 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/07/2025 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLAYTON / 25/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

09/09/199 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARTYN COOK / 01/01/2017

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM THE AGAMEMNON BOAT YARD BUCKLERS HARD BEAULIEU HANTS SO42 7XB

View Document

13/11/1513 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/11/1424 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/11/1213 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARTYN COOK / 28/09/2010

View Document

13/12/1013 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/11/097 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HOBBS

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 26 CHASE ROAD LONDON NW10 6QA

View Document

25/10/0625 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 8 MARINE WALK COWES YACHT HAVEN WEST COWES ISLE OF WIGHT PO31 7BD

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 £ SR 33675@1 09/09/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: REW STREET FARM REW STREET COWES ISLE OF WHITE PO31 8NS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/08/9917 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/08/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9618 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 Full accounts made up to 1994-12-31

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 Full accounts made up to 1993-12-31

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993

View Document

05/11/925 November 1992

View Document

05/11/925 November 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/10/9227 October 1992 Full accounts made up to 1991-12-31

View Document

20/10/9220 October 1992

View Document

10/01/9210 January 1992 ALLOT SHARES 26/09/91

View Document

10/01/9210 January 1992 Resolutions

View Document

10/01/9210 January 1992

View Document

06/11/916 November 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991

View Document

02/10/912 October 1991 Full accounts made up to 1990-12-31

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991

View Document

29/04/9129 April 1991

View Document

29/04/9129 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991

View Document

11/01/9111 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/01/91

View Document

11/01/9111 January 1991 COMPANY NAME CHANGED NELSON MARINE DEVELOPMENT LIMITE D CERTIFICATE ISSUED ON 14/01/91

View Document

06/06/906 June 1990

View Document

05/06/905 June 1990 NC INC ALREADY ADJUSTED 10/03/90

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990

View Document

05/06/905 June 1990

View Document

05/06/905 June 1990 Resolutions

View Document

05/06/905 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/90

View Document

27/04/9027 April 1990 Resolutions

View Document

27/04/9027 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/90

View Document

21/03/9021 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/03/9021 March 1990

View Document

21/03/9021 March 1990

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/893 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/893 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989

View Document

18/09/8918 September 1989 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