BEACH COURT (WEYMOUTH) LIMITED

Greenslade Taylor Hunt Greenslade Taylor Hunt, Taunton, TA1 1RZ, England
StatusACTIVE
Company No.01601797
CategoryPrivate Limited Company
Incorporated03 Dec 1981
Age42 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

BEACH COURT (WEYMOUTH) LIMITED is an active private limited company with number 01601797. It was incorporated 42 years, 5 months, 19 days ago, on 03 December 1981. The company address is Greenslade Taylor Hunt Greenslade Taylor Hunt, Taunton, TA1 1RZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 24 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-14

Officer name: Mr Terry Hicks

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-17

Officer name: Mr Nicholas Charles Wright

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-17

Officer name: Brenda Jean Lavender

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 28 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Margaret Harrison

Appointment date: 2021-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Taylor

Termination date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-24

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Sep 2021

Category: Address

Type: AD02

Old address: Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU England

New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Allan Arthur Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-21

Officer name: Sally Diana Perry

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-26

Officer name: Robert Irvin Hawes

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Dec 2019

Category: Address

Type: AD04

New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-23

Officer name: Mrs Katleen Hobbs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Old address: Dorset Property Long Street Sherborne Dorset DT9 3BS England

New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ

Change date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Diana Perry

Appointment date: 2019-03-13

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Mar 2019

Category: Address

Type: AD02

Old address: Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS England

New address: Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Langton Ayers

Termination date: 2018-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Ann Bowden

Termination date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Old address: 52 High West Street Dorchester Dorset DT1 1UT

New address: Dorset Property Long Street Sherborne Dorset DT9 3BS

Change date: 2018-11-15

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Nov 2018

Category: Address

Type: AD03

New address: Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS

Documents

View document PDF

Change sail address company with new address

Date: 14 Nov 2018

Category: Address

Type: AD02

New address: Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Andrew John Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-24

Officer name: Mr Robert Irvin Hawes

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Rosalind Child

Termination date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2016

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Neal

Termination date: 2016-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Ann Norman

Termination date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 24 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Ann Norman

Termination date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Brenda Jean Lavender

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 24 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-24

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carol Ann Bowden

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-29

Old address: Beach Court 39-41 Melcombe Avenue Weymouth Dorset DT4 7TF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Robinson

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Poulter

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ovenden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 24 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Goodchild

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bleach

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2012

Action Date: 24 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2011

Action Date: 24 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: John Ovenden

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Colin Francis Poulter

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynn Mary Goodchild

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Ann Norman

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Trevor Robinson

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter William Neal

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allan Arthur Cooper

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Arthur Bleach

Change date: 2010-01-01

Documents

View document PDF

Termination secretary company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynn Goodchild

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2010

Action Date: 24 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-24

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2009

Action Date: 24 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-24

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed trevor robinson

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed peter william neal

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed allan arthur cooper

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed barbara ann norman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2008

Action Date: 24 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-24

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2007

Action Date: 24 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-24

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2006

Action Date: 24 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-24

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/05; change of members

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2005

Action Date: 24 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-24

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2004

Action Date: 24 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-24

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2003

Action Date: 24 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-24

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2002

Action Date: 24 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-24

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/01; change of members

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2001

Action Date: 24 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-24

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2000

Action Date: 24 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-24

Documents

View document PDF


Some Companies

BLINKBACK LIMITED

GREENAWAY LODGE,ASHBURTON,TQ13 7DE

Number:09981163
Status:ACTIVE
Category:Private Limited Company

BRIDPORT ENTERPRISES LIMITED

2 VICTORIA GROVE,,DT6 3AA

Number:05287390
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EARL (TRESHAM) LIMITED

C/O TEES LAW,BRENTWOOD,CM14 4ES

Number:03980796
Status:ACTIVE
Category:Private Limited Company

LONGRUI LIMITED

FLAT 40, HAMLYN HOUSE,FELTHAM,TW13 4GA

Number:11420936
Status:ACTIVE
Category:Private Limited Company

NEXT STEP TEACHING RECRUITMENT LIMITED

2 STATION ROAD WEST,OXTED,RH8 9EP

Number:10879700
Status:ACTIVE
Category:Private Limited Company

SQUARE MILE GLOBAL CONSULTING LIMITED

46 BIRCHMEAD AVENUE,PINNER,HA5 2BH

Number:07498881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source