BECKWITH GROUP LIMITED - HARROGATE


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

Description Filing date
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type micro entity. 2019-04-05 View Report
Confirmation statement. Statement with no updates. 2019-01-15 View Report
Accounts. Accounts type dormant. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2018-01-24 View Report
Accounts. Accounts type dormant. 2017-03-01 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Accounts. Accounts type dormant. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Accounts. Accounts type dormant. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Accounts. Accounts type dormant. 2014-04-22 View Report
Annual return. With made up date full list shareholders. 2014-01-28 View Report
Accounts. Accounts type dormant. 2013-10-29 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type dormant. 2012-10-17 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Accounts. Accounts type dormant. 2011-10-23 View Report
Annual return. With made up date full list shareholders. 2011-01-26 View Report
Accounts. Accounts type total exemption small. 2010-09-23 View Report
Capital. Capital allotment shares. 2010-08-09 View Report
Incorporation. Memorandum articles. 2010-08-09 View Report
Resolution. Description: Resolutions. 2010-08-09 View Report
Officers. Officer name: Ms Sara Jayne Hildreth. 2010-05-04 View Report
Officers. Officer name: Mr Andrew Micklethwaite. 2010-05-04 View Report
Officers. Officer name: Michael Jones. 2010-04-28 View Report
Officers. Officer name: Michael Jones. 2010-04-28 View Report
Officers. Officer name: Beatrix Dunlop Jones. 2010-04-28 View Report
Annual return. With made up date full list shareholders. 2010-02-12 View Report
Officers. Change date: 2009-10-04. Officer name: Mr Andrew Micklethwaite. 2010-02-12 View Report
Officers. Officer name: Mr Michael Jones. Change date: 2009-10-04. 2010-02-12 View Report
Officers. Officer name: Mrs Beatrix Joy Dunlop Jones. Change date: 2009-10-04. 2010-02-12 View Report
Officers. Description: Director appointed beatrix joy dunlop jones. 2009-05-26 View Report
Capital. Description: S-div. 2009-05-16 View Report
Capital. Description: Ad 05/04/09\gbp si 199900@0.01=1999\gbp ic 1/2000\. 2009-05-09 View Report
Capital. Description: Nc inc already adjusted 05/04/09. 2009-05-09 View Report
Resolution. Description: Resolutions. 2009-05-09 View Report
Change of name. Description: Company name changed hamsard 3156 LIMITED\certificate issued on 06/05/09. 2009-05-02 View Report
Officers. Description: Director appointed andrew micklethwaite. 2009-04-15 View Report
Address. Description: Registered office changed on 07/04/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR. 2009-04-07 View Report
Officers. Description: Appointment terminated director hammonds directors LIMITED. 2009-04-07 View Report
Officers. Description: Secretary appointed mr michael jones. 2009-04-07 View Report
Officers. Description: Appointment terminated director peter crossley. 2009-04-07 View Report
Officers. Description: Director appointed mr michael jones. 2009-04-07 View Report
Officers. Description: Appointment terminated secretary hammonds secretaries LIMITED. 2009-04-07 View Report
Incorporation. Incorporation company. 2009-01-15 View Report