BEAMTRON LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

22/10/2122 October 2021 Application to strike the company off the register

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/02/1818 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/12/1512 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 29 29, BALMORAL CRESCENT OKEHAMPTON DEVON EX20 1GN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/03/158 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 SECRETARY'S CHANGE OF PARTICULARS / WENDY LOUISE TWORT / 21/01/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TWORT / 21/01/2014

View Document

17/12/1417 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/03/142 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM HILLERTON CROSS FARM SPREYTON CREDITON DEVON EX17 5AT

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/02/1324 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/12/1227 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TWORT / 24/12/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/01/1121 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/01/1011 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 08/12/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/01/9513 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: 16 ROTHSBURY DRIVE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4QQ

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 58 WALKER GARDENS GRANGE PARK,HEDGE END, SOUTHAMPTON HANTS SO3 4RL

View Document

21/12/9321 December 1993 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 09/12/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 09/12/91; CHANGE OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM: 22 HELFORD GARDENS WEST END SOUTHAMPTON HANTS,S03 3LX

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: 108A HIGH STREET WEALDSTONE HARROW MIDDX HA3 7AH

View Document

04/03/894 March 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/05/8826 May 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

02/12/872 December 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: 4 BISHOPS AVE NORTHWOOD MIDDX HA6 3DG

View Document

24/09/8724 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 ADOPT MEM AND ARTS 300787

View Document

24/06/8724 June 1987 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