(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on December 6, 2022
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 6, 2022
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 058901080021, created on April 14, 2022
filed on: 14th, April 2022
| mortgage
|
Free Download
(18 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 24, 2017 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 24, 2017 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ. Change occurred on December 23, 2016. Company's previous address: C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG.
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH03) On June 13, 2016 secretary's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On June 13, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 13th, February 2015
| accounts
|
|
(AD01) New registered office address C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG. Change occurred on December 30, 2014. Company's previous address: C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW.
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 22, 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 10, 2012. Old Address: Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2010
filed on: 13th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to September 1, 2009 - Annual return with full member list
filed on: 1st, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(8 pages)
|
(395) Particulars of a mortgage or charge/co extend / charge no: 20
filed on: 11th, November 2008
| mortgage
|
Free Download
(4 pages)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
filed on: 11th, November 2008
| mortgage
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
filed on: 10th, October 2008
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2007
filed on: 6th, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to September 2, 2008 - Annual return with full member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 02/09/2008 from c/o aws accountancy LTD 3 berry moor court northumberland business park cramlington northumberland NE23 7RZ
filed on: 2nd, September 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 19
filed on: 5th, August 2008
| mortgage
|
Free Download
(3 pages)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
filed on: 10th, June 2008
| mortgage
|
Free Download
(2 pages)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
filed on: 24th, April 2008
| mortgage
|
Free Download
(2 pages)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
filed on: 24th, April 2008
| mortgage
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
filed on: 24th, April 2008
| mortgage
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/04/2008 from 18 stanley street blyth northumberland NE24 2BU
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 2nd, October 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, October 2007
| mortgage
|
Free Download
(4 pages)
|
(363a) Period up to August 28, 2007 - Annual return with full member list
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 28, 2007 - Annual return with full member list
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, July 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, July 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, June 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, June 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed beaumont estates uk LTDcertificate issued on 21/02/07
filed on: 21st, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed beaumont estates uk LTDcertificate issued on 21/02/07
filed on: 21st, February 2007
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, February 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, February 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, December 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, December 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, November 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, November 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, November 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, November 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, November 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, November 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, November 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, November 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, October 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, October 2006
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2006
| incorporation
|
Free Download
(15 pages)
|