BEECHCROFT BUILDING MTCE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Cessation of Michael Fitzpatrick as a person with significant control on 2024-05-01 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-18 with updates |
26/02/2526 February 2025 | Change of details for Mr James Raymond Meek as a person with significant control on 2024-05-01 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Resolutions |
26/11/2426 November 2024 | Cancellation of shares. Statement of capital on 2024-05-01 |
26/11/2426 November 2024 | Purchase of own shares. |
01/10/241 October 2024 | |
19/07/2419 July 2024 | Sub-division of shares on 2024-04-30 |
15/05/2415 May 2024 | Change of share class name or designation |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Particulars of variation of rights attached to shares |
09/05/249 May 2024 | Memorandum and Articles of Association |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Resolutions |
07/05/247 May 2024 | Memorandum and Articles of Association |
07/05/247 May 2024 | Particulars of variation of rights attached to shares |
07/05/247 May 2024 | Change of share class name or designation |
01/05/241 May 2024 | Appointment of Mr John Fitzpatrick as a director on 2024-05-01 |
01/05/241 May 2024 | Termination of appointment of Michael Fitzpatrick as a director on 2024-05-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/03/1622 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/05/155 May 2015 | 02/03/15 STATEMENT OF CAPITAL GBP 100 |
05/05/155 May 2015 | SHARE TRANSFER 04/03/2015 |
25/02/1525 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/03/1419 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/123 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND MEEK / 16/11/2012 |
03/12/123 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / JAMES RAYMOND MEEK / 16/11/2012 |
20/06/1220 June 2012 | CONFLICT OF INTEREST 08/03/2011 |
29/02/1229 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/07/1119 July 2011 | CONFLICT OF INTEREST 08/03/2011 |
03/03/113 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND MEEK / 01/10/2009 |
10/05/1010 May 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 1 WORSLEY COURT HIGH STREET WALKDEN WORSLEY MANCHESTER M28 3NJ |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
25/03/0625 March 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/03/0624 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
18/04/0318 April 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
21/02/0221 February 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
20/03/0120 March 2001 | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
15/12/0015 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/04/0010 April 2000 | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS |
17/09/9917 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
29/03/9929 March 1999 | RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS |
24/12/9824 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
21/10/9821 October 1998 | DIRECTOR RESIGNED |
23/03/9823 March 1998 | RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS |
22/10/9722 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
18/03/9718 March 1997 | RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS |
01/02/971 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
29/02/9629 February 1996 | RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS |
11/07/9511 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
16/05/9516 May 1995 | NEW DIRECTOR APPOINTED |
13/03/9513 March 1995 | RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS |
13/03/9513 March 1995 | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
13/12/9413 December 1994 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/946 August 1994 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/9412 June 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
13/04/9413 April 1994 | REGISTERED OFFICE CHANGED ON 13/04/94 FROM: 6 SEDGEFIELD ROAD RINGLEY WOOD RADCLIFFE MANCHESTER M26 1YE |
05/04/945 April 1994 | COMPANY NAME CHANGED ANGLESCAN LIMITED CERTIFICATE ISSUED ON 06/04/94 |
10/03/9410 March 1994 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
10/03/9410 March 1994 | REGISTERED OFFICE CHANGED ON 10/03/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
10/03/9410 March 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/9418 February 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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