BECK & POLLITZER ENGINEERING HOLDINGS LTD.

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Termination of appointment of Andrew David Caffyn as a director on 2025-04-28

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Appointment of Mr Simon James Harris as a secretary on 2024-02-13

View Document

14/02/2414 February 2024 Appointment of Mr Simon James Harris as a director on 2024-02-13

View Document

10/01/2410 January 2024 Appointment of Mr Andrew David Caffyn as a director on 2023-12-12

View Document

10/01/2410 January 2024 Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 2023-12-12

View Document

10/01/2410 January 2024 Termination of appointment of Ivaylo Alexandrov Vesselinov as a secretary on 2023-12-12

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

21/07/2321 July 2023 Termination of appointment of Andrew Rex Milner as a director on 2023-07-14

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

07/12/227 December 2022 Full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

28/09/2228 September 2022 Appointment of Mr Andrew Rex Milner as a director on 2022-09-26

View Document

21/09/2221 September 2022 Termination of appointment of Andrew Hodgson as a director on 2022-09-08

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035141910006

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B&P BUYCO LIMITED

View Document

25/07/1925 July 2019 CESSATION OF BECK & POLLITZER HOLDINGS LTD AS A PSC

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IVO VESSELINOV / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVO VESSELINOV / 14/06/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ROMAIN JEAN PATRICK PROUVOST

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR IVO VESSELINOV

View Document

02/11/172 November 2017 SECRETARY APPOINTED MR IVO VESSELINOV

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY FRASER RUNCIMAN

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR FRASER RUNCIMAN

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 ADOPT ARTICLES 03/10/2016

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035141910005

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERCIVAL

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR ANDREW HODGSON

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR ANTHONY DAVID PERCIVAL

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLATER

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER DINNING RUNCIMAN / 04/07/2011

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRASER DUNNING RUNCIMAN / 04/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SLATER / 04/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BARRY / 04/07/2011

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MR FRASER DUNNING RUNCIMAN

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR FRASER DINNING RUNCIMAN

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN SLATER

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN DAVIES

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PERCIVAL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED NORMAN DAVIES

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SLATER / 28/02/2008

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SLATER / 21/02/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SLATER / 18/02/2008

View Document

09/11/079 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/079 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/079 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/058 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/058 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0515 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 £ IC 3669355/3619557 17/12/04 £ SR [email protected]=49798

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/0430 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0412 July 2004 £ IC 3839324/3818250 01/07/04 £ SR [email protected]=21073

View Document

12/07/0412 July 2004 £ IC 3818251/3669355 01/07/04 £ SR [email protected]=148896

View Document

10/05/0410 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 £ IC 4009293/3988219 01/01/04 £ SR [email protected]=21073

View Document

12/01/0412 January 2004 £ IC 3988220/3839324 01/01/04 £ SR [email protected]=148896

View Document

01/08/031 August 2003 £ IC 4065293/4009293 10/07/03 £ SR [email protected]=56000

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 £ IC 4235262/4214188 01/07/03 £ SR [email protected]=21073

View Document

23/07/0323 July 2003 £ IC 4214189/4065293 01/07/03 £ SR [email protected]=148896

View Document

30/06/0330 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 ARTICLES OF ASSOCIATION

View Document

23/03/0323 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

03/08/023 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0227 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 £ IC 4300000/4235262 14/01/00 £ SR [email protected]=64737

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 COMPANY NAME CHANGED DIPLEMA 386 LIMITED CERTIFICATE ISSUED ON 01/07/98

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 1 GRESHAM STREET LONDON EC2V 7BU

View Document

22/04/9822 April 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

20/04/9820 April 1998 SHARES AGREEMENT OTC

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 £ NC 10001/5317611 14/03/98

View Document

01/04/981 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/98

View Document

01/04/981 April 1998 ADOPT MEM AND ARTS 14/03/98

View Document

01/04/981 April 1998 NC INC ALREADY ADJUSTED 14/03/98

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/98

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

19/03/9819 March 1998 £ NC 100/10001 13/03/98

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 ALTER MEM AND ARTS 06/03/98

View Document

11/03/9811 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/983 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 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