BEAUWEST PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

22/09/2322 September 2023 Termination of appointment of Charles Graham Menzies-Smith as a secretary on 2023-08-15

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD HAYWORTH CLAYTON / 05/04/2011

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD HAYWORTH CLAYTON / 02/04/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 111 MILFORD ROAD LYMINGTON HAMPSHIRE SO41 8DN

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

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

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD HAYWORTH CLAYTON / 01/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM THE OLD SCHOOL 51 PRINCES ROAD WEYBRIDGE KT13 9DA

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: C/O KEVIN KEARNEY ASSOCIATES SUITE 3 HALAND HOUSE 66 YORK ROAD WEYBRIDGE SURREY KT13 9DY

View Document

12/03/0112 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: LANGLEYS OLD AVENUE WEYBRIDGE SURREY KT13 0PZ

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 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