TOM W. BEAUMONT LIMITED
Status | ACTIVE |
Company No. | 05180444 |
Category | Private Limited Company |
Incorporated | 15 Jul 2004 |
Age | 19 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
TOM W. BEAUMONT LIMITED is an active private limited company with number 05180444. It was incorporated 19 years, 10 months, 19 days ago, on 15 July 2004. The company address is 14 Mallard Industrial Estate Charles Street 14 Mallard Industrial Estate Charles Street, Wakefield, WF4 5FD, West Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neville Clive North
Appointment date: 2023-04-01
Documents
Confirmation statement with no updates
Date: 31 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-17
Officer name: Thomas Simon Beaumont Jackson
Documents
Termination secretary company with name termination date
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Simon Beaumont Jackson
Termination date: 2021-12-17
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jun 2021
Action Date: 26 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-26
Charge number: 051804440002
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-23
New address: 14 Mallard Industrial Estate Charles Street Horbury Wakefield West Yorkshire WF4 5FD
Old address: 14 Mallard Industrial Estate Chalres Street Horbury West Yorkshire WF4 5FD England
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-24
Old address: Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England
New address: 14 Mallard Industrial Estate Chalres Street Horbury West Yorkshire WF4 5FD
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
New address: Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH
Change date: 2016-08-10
Old address: Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR
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: 31 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Change sail address company with old address new address
Date: 11 Aug 2015
Category: Address
Type: AD02
New address: C/O Equate 17 Appleton Court Wakefield West Yorkshire WF2 7AR
Old address: C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2015
Action Date: 26 Apr 2015
Category: Address
Type: AD01
Old address: Spafield Mill Upper Road, Batley Carr Batley West Yorkshire WF17 7LS
Change date: 2015-04-26
New address: Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
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: 05 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 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: 10 May 2013
Action Date: 01 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type small
Date: 02 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type small
Date: 23 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Mrs Helen Louise May
Documents
Change person secretary company with change date
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-15
Officer name: Mr Thomas Simon Beaumont Jackson
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Thomas Simon Beaumont Jackson
Documents
Accounts with accounts type small
Date: 18 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / helen may / 11/06/2009
Documents
Accounts with accounts type small
Date: 28 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Accounts with accounts type small
Date: 08 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 17 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 13 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 01 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spafield properties LIMITED\certificate issued on 01/10/04
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 30/09/05
Documents
Some Companies
207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL
Number: | 11080429 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BAY VIEW TERRACE,HELSTON,TR13 9JQ
Number: | 04871989 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 08131502 |
Status: | ACTIVE |
Category: | Private Limited Company |
D R VEHICLE MAINTENANCE LIMITED
52 FALKENHAM ROAD,IPSWICH,IP10 0NH
Number: | 09586942 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PHILLIPS HATCH,GUILDFORD,GU5 0PX
Number: | 10120778 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 MORSE STREET,BURNLEY,BB10 4LS
Number: | 11303244 |
Status: | ACTIVE |
Category: | Private Limited Company |