ALFRED BEKKER API LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Resolutions

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

23/10/2423 October 2024 Cessation of Carla Bekker as a person with significant control on 2024-10-21

View Document

23/10/2423 October 2024 Termination of appointment of Carla Bekker as a director on 2024-10-21

View Document

23/10/2423 October 2024 Notification of Buckshot Group Ltd as a person with significant control on 2024-10-21

View Document

23/10/2423 October 2024 Cessation of Miroslav Bartos as a person with significant control on 2024-10-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

24/03/2324 March 2023 Change of details for Miroslav Bartos as a person with significant control on 2023-03-16

View Document

24/03/2324 March 2023 Director's details changed for Mr Matthew James Maggs on 2023-03-16

View Document

24/03/2324 March 2023 Director's details changed for Miroslav Bartos on 2023-03-16

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-16 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

01/02/221 February 2022 Registered office address changed from Alfred Bekker Ltd Kellythorpe Ind Estate, Kellythorpe, Driffield East Yorkshire YO25 9DJ to Nationwide House Andersen Road Goole DN14 6UD on 2022-02-01

View Document

31/01/2231 January 2022 Termination of appointment of Carla Bekker as a secretary on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Brian Mclaughlin as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Brian Mclaughlin as a secretary on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Matthew Maggs as a secretary on 2022-01-31

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Change of details for Miroslav Bartos as a person with significant control on 2021-03-20

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 12/03/19 STATEMENT OF CAPITAL GBP 11583

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

02/04/192 April 2019 ADOPT ARTICLES 12/03/2019

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW

View Document

24/03/1624 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR STEPHEN DAVID SHAW

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR MATTHEW MAGGS

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CAIN

View Document

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1410 October 2014 STATEMENT BY DIRECTORS

View Document

10/10/1410 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 10425

View Document

10/10/1410 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 20425

View Document

10/10/1410 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1410 October 2014 SOLVENCY STATEMENT DATED 01/10/14

View Document

10/10/1410 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 20425

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR DAVID CAIN

View Document

27/03/1427 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNAGGS

View Document

17/05/1117 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MIDGLEY

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAV BARTOS / 01/01/2010

View Document

05/05/105 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLA BEKKER / 02/10/2009

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MICHAEL MIDGLEY

View Document

07/04/107 April 2010 DIRECTOR APPOINTED CHRISTOPHER KNAGGS

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MIDGLEY

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNAGGS

View Document

04/02/104 February 2010 COMPANY NAME CHANGED ALFRED BEKKER LIMITED CERTIFICATE ISSUED ON 04/02/10

View Document

04/02/104 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MIROSLAV BARTOS

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODVINE

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARLA BEKKER / 01/01/2008

View Document

03/02/083 February 2008 DIRECTOR RESIGNED

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 20/03/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 20/03/05; NO CHANGE OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 COMPANY NAME CHANGED HAWKHOUND LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: KELLYTHORPE INDUSTRIAL ESTATE KELLYTHORPE DRIFFIELD EAST YORKSHIRE YO25 9DJ

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0325 April 2003 £ NC 1000/600000 03/04

View Document

20/03/0320 March 2003 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