Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Beauford PLC
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Feb 21, 2007)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Public Limited Company
Company Number
00763253
Record last updated
Thursday, October 20, 2022 12:02:22 PM UTC
Postal Code
B3 2JR
Charts
Visits
BEAUFORD PLC (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2019-12
2022-12
2024-6
2025-3
0
1
Directors
Clive Martin Gilham
(born on Dec 16, 1959), 38 companies
Edward Davidson Murray
(born on Nov 10, 1951), 17 companies
Alastair James Ritchie
(born on Sep 14, 1947), 48 companies
Filings
Document Type
Publication date
Download link
Registry
Sep 24, 2013
Liquidator's progress report
Registry
Sep 22, 2007
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry
Sep 22, 2007
Ordinary resolution in members' voluntary liquidation
Registry
Sep 22, 2007
Notice of appointment of liquidator in a voluntary winding up
Registry
Jun 18, 2007
Annual return
Financials
Feb 21, 2007
Annual accounts
Registry
Aug 22, 2006
Annual return
Registry
Aug 22, 2005
Change in situation or address of registered office
Registry
Aug 10, 2005
Annual return
Financials
Jul 20, 2005
Annual accounts
Registry
May 18, 2005
Appointment of a director
Registry
May 13, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Apr 29, 2005
Appointment of a man as Director and Company Director
Registry
Apr 20, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 19, 2005
Declaration of satisfaction in full or in part of a mortgage or charge 7632...
Registry
Apr 11, 2005
Resignation of a director
Registry
Aug 9, 2004
Appointment of a secretary
Registry
Aug 9, 2004
Resignation of a secretary
Registry
Aug 1, 2004
Appointment of a person as Secretary
Financials
Jun 18, 2004
Annual accounts
Registry
Jun 18, 2004
Annual return
Registry
Mar 23, 2004
Annual return 7632...
Financials
Jul 12, 2003
Annual accounts
Registry
Jun 26, 2003
Auditor's letter of resignation
Registry
Apr 28, 2003
Auditor's letter of resignation 7632...
Financials
Aug 5, 2002
Annual accounts
Registry
Aug 3, 2002
Annual return
Registry
Aug 3, 2002
Notice of change of directors or secretaries or in their particulars
Registry
Jul 23, 2002
Notice of change of directors or secretaries or in their particulars 7632...
Registry
Jul 2, 2002
Particulars of a mortgage or charge
Financials
Jul 24, 2001
Annual accounts
Registry
Jun 25, 2001
Annual return
Financials
Jul 25, 2000
Annual accounts
Registry
May 30, 2000
Annual return
Registry
May 22, 2000
Appointment of a secretary
Registry
Feb 4, 2000
Appointment of a secretary 7632...
Registry
Feb 4, 2000
Resignation of a secretary
Registry
Dec 17, 1999
Order of court
Registry
Dec 17, 1999
Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account
Registry
Dec 3, 1999
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Nov 17, 1999
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 8, 1999
Varying share rights and names
Registry
Nov 8, 1999
Varying share rights and names 7632...
Registry
Nov 8, 1999
Varying share rights and names
Registry
Nov 8, 1999
Alter mem and arts
Registry
Sep 24, 1999
Appointment of a director
Registry
Sep 16, 1999
Appointment of a director 7632...
Registry
Sep 16, 1999
Resignation of a director
Registry
Sep 16, 1999
Resignation of a director 7632...
Registry
Sep 7, 1999
Appointment of a man as Director and Company Director
Registry
Jul 27, 1999
Change in situation or address of registered office
Registry
Jul 14, 1999
Annual return
Financials
Jun 25, 1999
Annual accounts
Financials
Jun 18, 1998
Annual accounts 7632...
Registry
Jun 18, 1998
Annual return
Registry
Dec 11, 1997
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 4, 1997
Disapplication of pre-emption rights
Registry
Dec 4, 1997
Auth. allotment of shares and debentures
Registry
Dec 4, 1997
Sub division of shares
Registry
Dec 4, 1997
Nc inc already adjusted
Registry
Nov 27, 1997
Notice of increase in nominal capital
Registry
Oct 24, 1997
Prospectus
Financials
Jul 6, 1997
Annual accounts
Registry
Jun 9, 1997
Annual return
Registry
Dec 4, 1996
Shares agreement
Registry
Dec 4, 1996
Return of allotments of shares issued for other than cash - original document
Registry
Nov 14, 1996
Ad ---------
Registry
Sep 26, 1996
Declaration that part of the property or undertaking charges
Registry
Sep 23, 1996
Market purchases
Registry
Aug 6, 1996
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 15, 1996
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Jul 15, 1996
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Jun 7, 1996
Annual accounts
Registry
May 29, 1996
Annual return
Financials
Aug 9, 1995
Annual accounts
Registry
Jul 26, 1995
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Jul 26, 1995
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 6, 1995
Annual return
Registry
May 2, 1995
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Apr 4, 1995
Particulars of a mortgage or charge
Registry
Mar 30, 1995
Memorandum of association
Registry
Mar 22, 1995
Sub division of shares
Registry
Mar 22, 1995
Auth. allotment of shares and debentures
Registry
Mar 22, 1995
Nc inc already adjusted
Registry
Mar 22, 1995
Notice of increase in nominal capital
Registry
Mar 10, 1995
Prospectus
Registry
Feb 18, 1995
Particulars of a mortgage or charge
Registry
Feb 14, 1995
Director resigned, new director appointed
Registry
Aug 4, 1994
Change in situation or address of registered office
Registry
Jul 27, 1994
Certificate of registration of order of court and minute on reduction of share capital and share premium account
Registry
Jul 15, 1994
Order of court
Registry
Jul 15, 1994
Order of court 7632...
Registry
Jun 23, 1994
Annual return
Registry
Jun 23, 1994
Director's particulars changed
Financials
Jun 9, 1994
Annual accounts
Registry
Jun 9, 1994
Varying share rights and names
Registry
Jun 9, 1994
Memorandum of association
Registry
Jun 9, 1994
Removal of secretary/director
Registry
May 8, 1994
Director resigned, new director appointed
Registry
Mar 29, 1994
Director resigned, new director appointed 7632...
Companies with similar name
Beauford Limited
Beauford GF LP
Beauford Doyle Limited
Beauford Engineers Limited
Beauford (NI) Limited
Beauford Retail Limited
Beauford Trading Limited
Beauford Engineering Limited
Beauford Cars Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)