TOM W. BEAUMONT LIMITED

14 Mallard Industrial Estate Charles Street 14 Mallard Industrial Estate Charles Street, Wakefield, WF4 5FD, West Yorkshire, England
StatusACTIVE
Company No.05180444
CategoryPrivate Limited Company
Incorporated15 Jul 2004
Age19 years, 10 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 15 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / helen may / 11/06/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 30/09/05

Documents

View document PDF

Incorporation company

Date: 15 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL MIX CHESHIRE LIMITED

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:11080429
Status:ACTIVE
Category:Private Limited Company

BCS INTERNATIONAL LIMITED

10 BAY VIEW TERRACE,HELSTON,TR13 9JQ

Number:04871989
Status:ACTIVE
Category:Private Limited Company

BUSY BEES BOURNE LTD

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

MY BUSINESS CLIENT LTD.

16 PHILLIPS HATCH,GUILDFORD,GU5 0PX

Number:10120778
Status:ACTIVE
Category:Private Limited Company

PRO-TRADE RECRUITMENT LTD

42 MORSE STREET,BURNLEY,BB10 4LS

Number:11303244
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