BEAUMONT TRAFFIC MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Change of details for Mr Nigel Beaumont as a person with significant control on 2025-07-15 |
15/07/2515 July 2025 | Change of details for Mrs Deborah Tonks as a person with significant control on 2025-07-15 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/09/178 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/02/165 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/02/116 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BEAUMONT / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LESLEY TONKS / 15/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LESLEY TONKS / 15/02/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/02/077 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/02/067 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/03/0529 March 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/03/042 March 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
26/10/0326 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/03/0328 March 2003 | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
30/08/0230 August 2002 | REGISTERED OFFICE CHANGED ON 30/08/02 FROM: CONRAD HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AA |
12/02/0212 February 2002 | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
12/02/0112 February 2001 | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
23/10/0023 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
15/02/0015 February 2000 | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS |
12/08/9912 August 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
17/03/9917 March 1999 | S252 DISP LAYING ACC 26/02/99 |
17/03/9917 March 1999 | S366A DISP HOLDING AGM 26/02/99 |
17/03/9917 March 1999 | S386 DISP APP AUDS 26/02/99 |
02/03/992 March 1999 | RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS |
29/12/9829 December 1998 | COMPANY NAME CHANGED BREDON CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 30/12/98 |
18/09/9818 September 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
24/04/9824 April 1998 | NEW DIRECTOR APPOINTED |
03/03/983 March 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/03/983 March 1998 | REGISTERED OFFICE CHANGED ON 03/03/98 FROM: JOHN H BOLLAND & CO CHARTERED ACCOUNTANTS,WOOD STREET CHAMBERS 8-9 WOOD STREET,STRATFORD-UPON AVON,WARWICKSHIRE CV37 6JE |
03/03/983 March 1998 | RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS |
21/02/9721 February 1997 | ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97 |
10/02/9710 February 1997 | SECRETARY RESIGNED |
06/02/976 February 1997 | REGISTERED OFFICE CHANGED ON 06/02/97 FROM: CONRAD HOUSE BIRMINGHAM STRATFORD UPON AVON WARWICKSHIRE CV37 0AA |
03/02/973 February 1997 | 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