CAMERON BEAUMONT (WETHERBY) LTD

Company Documents

DateDescription
28/11/1428 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/12/1324 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BROOKS / 24/01/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA VICTORIA BROOKS / 24/01/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI RAPER / 17/01/2012

View Document

11/12/1211 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI RAPER / 17/01/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BROOKS / 24/01/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA VICTORIA BROOKS / 24/01/2012

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/12/1113 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/12/107 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/01/107 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI RAPER / 01/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA VICTORIA BROOKS / 01/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTYN BEAUMONT / 01/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TOVE HOFF GASCOYNE / 01/11/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: 2-4 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NN

View Document

10/12/0810 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED CAMERON BEAUMONT LIMITED CERTIFICATE ISSUED ON 10/09/07; RESOLUTION PASSED ON 30/08/07

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: KIRKBY MEADOWS JASPER LANE KIRKBY OVERBLOW HARROGATE NORTH YORKSHIRE HG3 1RD

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 SHARES AGREEMENT OTC

View Document

18/05/9918 May 1999 COMPANY NAME CHANGED CAMERON BEAUMONT PROPERTIES LTD. CERTIFICATE ISSUED ON 19/05/99; RESOLUTION PASSED ON 01/04/99

View Document

13/04/9913 April 1999 � NC 100/10000 01/04/99

View Document

13/04/9913 April 1999 NC INC ALREADY ADJUSTED 01/04/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 3 PARLIAMENT STREET HARROGATE HG1 2QU

View Document

19/02/9819 February 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/02/9819 February 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 COMPANY NAME CHANGED SPEEDSPECS LIMITED CERTIFICATE ISSUED ON 14/11/97; RESOLUTION PASSED ON 20/10/97

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/04/9316 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9024 January 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: G OFFICE CHANGED 16/11/89 4 NORTH STREET WETHERBY LS22 4NN

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/06/8722 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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