DAVID BEAUMONT LIMITED
Status | DISSOLVED |
Company No. | 02025469 |
Category | Private Limited Company |
Incorporated | 05 Jun 1986 |
Age | 37 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 years, 5 months, 8 days |
SUMMARY
DAVID BEAUMONT LIMITED is an dissolved private limited company with number 02025469. It was incorporated 37 years, 11 months, 18 days ago, on 05 June 1986 and it was dissolved 3 years, 5 months, 8 days ago, on 15 December 2020. The company address is 4 The Platts, Newark, NG24 4PY, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 15 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Confirmation statement with no updates
Date: 09 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Appoint person secretary company with name date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Beaumont
Appointment date: 2017-02-03
Documents
Termination secretary company with name termination date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Elizabeth Beaumont
Termination date: 2017-02-03
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-06
Officer name: David Beaumont F.C.A.
Documents
Change person secretary company with change date
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Margaret Elizabeth Beaumont
Change date: 2013-03-04
Documents
Change registered office address company with date old address
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-04
Old address: 58 Valley Prospect Newark on Trent Nottinghamshire NG24 4QW
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: David Beaumont
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 16/06/2008 from 58 valley prospect newark on trent nottinghamshire NG24 7QW
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/03; full list of members
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 27 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/99; no change of members
Documents
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Jul 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 04 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed margon LIMITED\certificate issued on 05/03/98
Documents
Accounts with accounts type small
Date: 20 Jul 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 20 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/97; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 10 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/96; no change of members
Documents
Accounts with accounts type small
Date: 24 Jul 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 24 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/95; no change of members
Documents
Accounts with accounts type small
Date: 06 Sep 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 18 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/94; full list of members
Documents
Legacy
Date: 22 Feb 1994
Category: Capital
Type: 88(2)R
Description: Ad 10/02/94--------- £ si 88@1=88 £ ic 12/100
Documents
Legacy
Date: 05 Sep 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 24/08/93 from: 6 private street newark nottinghamshire NG24 1PL
Documents
Accounts with accounts type small
Date: 20 Jul 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 20 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/93; full list of members
Documents
Accounts with accounts type small
Date: 10 Aug 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 10 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/92; no change of members
Documents
Accounts with accounts type small
Date: 26 Jul 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 26 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 20/07/91; full list of members
Documents
Legacy
Date: 11 Jul 1991
Category: Capital
Type: 128(3)
Description: Statement of rights variation attached to shares
Documents
Legacy
Date: 11 Jul 1991
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Legacy
Date: 07 Mar 1991
Category: Capital
Type: 88(2)R
Description: Ad 27/02/91--------- £ si 10@1=10 £ ic 2/12
Documents
Accounts with accounts type full
Date: 24 Jul 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 24 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/07/90; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 1989
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 18 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/08/89; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 1988
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 27 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/09/88; full list of members
Documents
Legacy
Date: 22 Oct 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/06
Documents
Accounts with made up date
Date: 30 Sep 1987
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 28 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/09/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 26 Aug 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 26 Aug 1986
Category: Address
Type: 287
Description: Registered office changed on 26/08/86 from: 70/74 city road london EC1Y 2DQ
Documents
Certificate incorporation
Date: 05 Jun 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
164 LALEHAM ROAD,MIDDLESEX,TW18 2NX
Number: | 03555231 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SPRUCE CLOSE,CHESTERFIELD,S40 3FG
Number: | 08465970 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GRESHAM STREET,LONDON,EC2V 7JE
Number: | 09655768 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 THE VICTORIA CENTRE,LLANDUDNO,LL30 2NG
Number: | 02885399 |
Status: | ACTIVE |
Category: | Private Limited Company |
555-557 CRANBROOK ROAD,ILFORD,IG2 6HE
Number: | 07659128 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLYMOUTH NORTH WEST LEARNING TRUST
SIR JOHN HUNT COMMUNITY SPORTS COLLEGE,PLYMOUTH,PL5 4AA
Number: | 09614633 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |