BEAUMONT GROUP HOLDINGS LIMITED

14 Mallard Industrial Estate 14 Mallard Industrial Estate, Horbury, WF4 5FD, West Yorkshire, England
StatusACTIVE
Company No.09479818
CategoryPrivate Limited Company
Incorporated10 Mar 2015
Age9 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

BEAUMONT GROUP HOLDINGS LIMITED is an active private limited company with number 09479818. It was incorporated 9 years, 1 month, 20 days ago, on 10 March 2015. The company address is 14 Mallard Industrial Estate 14 Mallard Industrial Estate, Horbury, WF4 5FD, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Capital return purchase own shares

Date: 09 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 28 Jan 2022

Action Date: 17 Dec 2021

Category: Capital

Type: SH06

Date: 2021-12-17

Capital : 273,531 GBP

Documents

View document PDF

Capital cancellation shares

Date: 10 Jan 2022

Action Date: 17 Dec 2021

Category: Capital

Type: SH06

Date: 2021-12-17

Capital : 382,106 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jan 2022

Category: Capital

Type: SH03

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

Officer name: Thomas Simon Beaumont Jackson

Termination date: 2021-12-17

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-18

Capital : 382,108.00 GBP

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/21

Documents

View document PDF

Resolution

Date: 11 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

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

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: 13 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

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

New address: 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD

Old address: Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England

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 United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 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: 30 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2015

Action Date: 09 Sep 2015

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2015-09-09

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 04 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-04

Capital : 382,006 GBP

Documents

View document PDF

Resolution

Date: 01 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 10 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUNEW LTD

OFFICE G2 163 HOLLAND STREET,MANCHESTER,M34 3GG

Number:10878144
Status:ACTIVE
Category:Private Limited Company

APLIKAT LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11246216
Status:ACTIVE
Category:Private Limited Company

ERMC PARTNERS LTD

GROUND FLOOR,LONDON,N12 0DR

Number:09263492
Status:ACTIVE
Category:Private Limited Company

GRAND DESIGNED HOMES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09818932
Status:ACTIVE
Category:Private Limited Company

JW DIGITAL SOLUTIONS LTD

GWYLFA COTTAGE NEW BRIGHTON,WREXHAM,LL11 3DT

Number:10590321
Status:ACTIVE
Category:Private Limited Company

S HIGGINS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11543861
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