BECK HOLDINGS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

05/05/235 May 2023 Director's details changed for Gary Oscar Dalton Topham on 2023-05-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TOPHAM

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL JOHN TOPHAM / 27/04/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACY CALLGHAN / 27/04/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN TOPHAM / 27/04/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY OSCAR DALTON TOPHAM / 27/04/2011

View Document

24/05/1124 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM UNIT 4 HUNMANBY INDUSTRIAL ESTATE BRIDLINGTON ROAD HUNMANBY NORTH YORKSHIRE YO14 0PH

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE TOPHAM / 15/05/2008

View Document

06/05/086 May 2008 SECRETARY APPOINTED TRACY CALLGHAN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY LEE TOPHAM

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 13/15 BRIDLINGTON ROAD HUNMANBY FILEY NORTH YORKSHIRE YO14 0LR

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 £ IC 72/54 01/10/04 £ SR 18@1=18

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 £ SR 30@1 04/10/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 27/04/00; CHANGE OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: UNION HOUSE 15 SPRINGFIELD WAY ANLABY HULL EAST YORKSHIRE HU10 6RJ

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

28/12/9628 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

04/09/964 September 1996 EXEMPTION FROM APPOINTING AUDITORS 29/08/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

01/05/951 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company