JANET M BEAUMONT ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
11/10/2111 October 2021 | Application to strike the company off the register |
01/10/211 October 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/07/2024 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
19/09/1919 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM C/O SELECT ACCOUNTANCY LTD 11 CHAPEL LANE ARNOLD NOTTINGHAM NG5 7DR |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/03/1412 March 2014 | SAIL ADDRESS CREATED |
12/03/1412 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
12/03/1412 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / KEITH BEAUMONT / 12/11/2013 |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARION BEAUMONT / 12/11/2013 |
12/03/1412 March 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM SUITE 3, 80-84 NOTTINGHAM ROAD ARNOLD NOTTINGHAM NG5 6LF UNITED KINGDOM |
18/02/1318 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
10/02/1210 February 2012 | 25/01/12 STATEMENT OF CAPITAL GBP 11 |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET BEAUMONT / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
11/12/0911 December 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
17/11/0917 November 2009 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 81 MELTON ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 6EN |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JANET BEAUMONT / 10/03/2008 |
25/03/0825 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / KEITH BEAUMONT / 10/03/2008 |
12/03/0812 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
15/02/0815 February 2008 | 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