About

Registered Number: 01399154
Date of Incorporation: 10/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Beaumont, Lansdown Road, Bath, North East Somerset, BA1 5RD

 

Beaumont Maintenance Ltd was founded on 10 November 1978, it's status in the Companies House registry is set to "Active". The companies directors are listed as Woodgate, Craig Barrie, Curd, Isabel Murray, Halford, Jayne Lesley, Isherwood, Barbara, Johns, George Fordham, Lim, Andrew, Doctor, Loxton, Margaret Ruth, Miles, Jonathan Charles, Shaw, Rosemary Madge, Stanton, Andrew Wayne, Underwood, Susan Anne, Wiles, Sarah Elizabeth in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODGATE, Craig Barrie 06 January 2014 - 1
CURD, Isabel Murray 11 December 2001 31 March 2008 1
HALFORD, Jayne Lesley 19 January 1997 21 April 1999 1
ISHERWOOD, Barbara 11 December 1991 12 December 1994 1
JOHNS, George Fordham 12 December 1994 01 May 1997 1
LIM, Andrew, Doctor 19 January 1997 14 February 2019 1
LOXTON, Margaret Ruth N/A 07 December 1993 1
MILES, Jonathan Charles N/A 31 July 1991 1
SHAW, Rosemary Madge N/A 18 January 1997 1
STANTON, Andrew Wayne 31 March 2007 20 July 2018 1
UNDERWOOD, Susan Anne 21 July 2008 18 November 2013 1
WILES, Sarah Elizabeth 07 December 1993 18 January 1997 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 03 September 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 28 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 November 2018
TM01 - Termination of appointment of director 23 July 2018
TM02 - Termination of appointment of secretary 23 July 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 16 August 2017
AA - Annual Accounts 16 August 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 12 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 14 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 15 January 2008
353 - Register of members 15 January 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 14 December 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 22 November 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 07 January 2004
363s - Annual Return 03 January 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 20 December 2000
AA - Annual Accounts 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
363s - Annual Return 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
AA - Annual Accounts 24 December 1998
363s - Annual Return 24 December 1998
363s - Annual Return 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
AA - Annual Accounts 23 December 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 17 January 1996
363s - Annual Return 28 December 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 18 January 1995
288 - N/A 18 January 1995
AA - Annual Accounts 24 January 1994
288 - N/A 05 January 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 04 February 1993
363s - Annual Return 21 January 1993
288 - N/A 21 January 1993
288 - N/A 12 February 1992
288 - N/A 12 February 1992
AA - Annual Accounts 12 February 1992
363s - Annual Return 12 February 1992
363a - Annual Return 25 February 1991
AA - Annual Accounts 12 February 1991
288 - N/A 12 February 1991
AA - Annual Accounts 06 March 1990
288 - N/A 06 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
288 - N/A 11 April 1988
288 - N/A 06 January 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
363 - Annual Return 15 April 1987
AA - Annual Accounts 16 February 1987
288 - N/A 20 January 1987
NEWINC - New incorporation documents 10 November 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.