THE BEACH FACTORY LIMITED - RICHMOND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-11-08 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Accounts. Accounts type dormant. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Accounts. Accounts type micro entity. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-04-09 View Report
Accounts. Accounts type micro entity. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-04-18 View Report
Address. New address: 13 Fitzwilliam Avenue Richmond TW9 2DQ. Old address: Sigma House, Oak View Close Edginswell Park Torquay Devon TQ2 7FF. Change date: 2020-04-01. 2020-04-01 View Report
Accounts. Accounts type micro entity. 2020-01-27 View Report
Confirmation statement. Statement with no updates. 2019-04-19 View Report
Accounts. Accounts type micro entity. 2019-01-25 View Report
Officers. Officer name: Mrs Margaret Anne Speak. Change date: 2019-01-18. 2019-01-21 View Report
Officers. Officer name: Mr Stephen Geoffrey Michael Speak. Change date: 2019-01-18. 2019-01-21 View Report
Confirmation statement. Statement with no updates. 2018-04-10 View Report
Accounts. Accounts type micro entity. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Accounts type micro entity. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-04-09 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type total exemption small. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-04-15 View Report
Accounts. Accounts type total exemption small. 2011-11-24 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Address. Move registers to sail company. 2011-04-11 View Report
Address. Change sail address company. 2011-04-10 View Report
Accounts. Accounts type total exemption small. 2010-12-17 View Report
Annual return. With made up date full list shareholders. 2010-04-09 View Report
Address. Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF. Change date: 2010-04-09. 2010-04-09 View Report
Address. Change date: 2010-04-09. Old address: 23 Devon Square Newton Abbot Devon TQ12 2HU. 2010-04-09 View Report
Accounts. Accounts type total exemption small. 2009-12-24 View Report
Officers. Officer name: Margaret Anne Speak. Change date: 2009-10-06. 2009-10-06 View Report
Officers. Officer name: Margaret Anne Speak. Change date: 2009-10-06. 2009-10-06 View Report
Officers. Officer name: Stephen Geoffrey Michael Speak. Change date: 2009-10-06. 2009-10-06 View Report
Annual return. Legacy. 2009-04-16 View Report
Accounts. Accounts type total exemption small. 2009-01-28 View Report
Annual return. Legacy. 2008-04-16 View Report
Address. Description: Location of register of members. 2008-04-16 View Report
Address. Description: Location of debenture register. 2008-04-16 View Report
Address. Description: Location of register of members. 2008-04-16 View Report
Address. Description: Location of debenture register. 2008-02-01 View Report
Officers. Description: Secretary resigned. 2008-02-01 View Report
Officers. Description: Director resigned. 2008-02-01 View Report
Officers. Description: Director resigned. 2008-02-01 View Report
Address. Description: Location of register of members. 2008-02-01 View Report