BEAUMONT CONTRACTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
25/01/1725 January 2017 | COMPANY NAME CHANGED LINTON CONTRACTORS LTD CERTIFICATE ISSUED ON 25/01/17 |
16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 30 PENENDEN NEW ASH GREEN KENT DA3 8LR |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, SECRETARY GLORIA MORAN |
01/09/161 September 2016 | COMPANY NAME CHANGED LINTON DECORATORS LTD CERTIFICATE ISSUED ON 01/09/16 |
31/08/1631 August 2016 | DIRECTOR APPOINTED MR ALEXANDRE BABS MARTINS |
03/05/163 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054072050001 |
25/04/1625 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/05/159 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/04/1427 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/04/1221 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/05/111 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN MORAN / 30/03/2010 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 30/03/07; NO CHANGE OF MEMBERS |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: G OFFICE CHANGED 21/05/07 38/39 BUCKLERSBURY HITCHIN HERTS SG5 1BG |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | 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