BEAUMONT GIBBS LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
28/10/2428 October 2024 | Registered office address changed from C/O Suite1 24 Scotts Road Bromley BR1 3QD England to 24 Scotts Road Bromley BR1 3QD on 2024-10-28 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/09/2312 September 2023 | Registered office address changed from 134 Plumstead Common Road London SE18 2UL to C/O Suite1 24 Scotts Road Bromley BR1 3QD on 2023-09-12 |
11/09/2311 September 2023 | Change of details for Mr David Anthony Gibbs as a person with significant control on 2023-09-11 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/06/2016 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY GIBBS / 01/04/2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA PAMELA GIBBS / 01/04/2020 |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / MISS NICOLA PAMELA HINDELL / 20/08/2016 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/07/1911 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY GIBBS / 01/04/2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/03/1624 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
02/12/152 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/01/1514 January 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM THE PRUDENTIAL BUILDING 197 LEWISHAM HIGH STREET LONDON SE13 6AA |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/12/1319 December 2013 | 28/11/13 NO CHANGES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/12/1211 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/02/1214 February 2012 | Annual return made up to 28 November 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/01/1113 January 2011 | Annual return made up to 28 November 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/12/0918 December 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GIBBS / 01/10/2009 |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07 |
28/11/0628 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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