BECK STEPS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Appointment of Mrs Simone Sweeney as a director on 2025-01-20

View Document

07/01/257 January 2025 Registered office address changed from C/O Rowan Building Management 5 New Park House Peel Hall Business Village, Peel Road Blackpool Lancashire FY4 5JX England to 5 New Park House Peel Road Blackpool FY4 5JX on 2025-01-07

View Document

31/12/2431 December 2024 Appointment of Mrs Sally Anne Kershaw as a director on 2024-12-31

View Document

19/12/2419 December 2024 Termination of appointment of Christopher Selby Kershaw as a director on 2024-12-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

15/07/2415 July 2024 Appointment of Rowan Building Management Limited as a secretary on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-15

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Appointment of Mr Christopher Paul Brook as a secretary on 2023-09-27

View Document

08/08/238 August 2023 Termination of appointment of Lynne Margaret Sidey as a director on 2023-08-08

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/07/214 July 2021 Registered office address changed from C/O Rowan Building Management, Unit 4C Enterprise House, Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX England to C/O Rowan Building Management 5 New Park House Peel Hall Business Village, Peel Road Blackpool Lancashire FY4 5JX on 2021-07-04

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 DIRECTOR APPOINTED MR CHRISTOPHER SELBY KERSHAW

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DONSON

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM EDWIN THOMPSON 23,CHURCH STREET WINDERMERE CUMBRIA LA23 1AQ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY SAMUEL BROWN

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM C/O THOMSON HAYTON WINKLEY 112 STRICKLANDGATE KENDAL LA9 4PU ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM C/O C/O CATHERINE SMITH LETTINGS LTD 3 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AD

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE SMITH

View Document

30/09/1630 September 2016 SECRETARY APPOINTED MR SAMUEL BROWN

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 DIRECTOR APPOINTED MRS ANNE JOHNSON

View Document

15/09/1515 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

15/09/1515 September 2015 09/09/15 NO MEMBER LIST

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 09/09/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET SIDNEY / 01/01/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 SAIL ADDRESS CHANGED FROM: HIGH GREEN HOUSE TROUTBECK WINDERMERE CUMBRIA LA23 1PN ENGLAND

View Document

09/09/139 September 2013 09/09/13 NO MEMBER LIST

View Document

22/08/1322 August 2013 SECRETARY APPOINTED MRS CATHERINE MARGARET SMITH

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM MOUNTAIN HI COLLEGE STREET GRASMERE AMBLESIDE CUMBRIA LA22 9SZ ENGLAND

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADAM FOWLER / 11/09/2012

View Document

11/09/1211 September 2012 09/09/12 NO MEMBER LIST

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET SIDNEY / 09/09/2011

View Document

09/09/119 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

09/09/119 September 2011 09/09/11 NO MEMBER LIST

View Document

09/09/119 September 2011 SAIL ADDRESS CREATED

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED LYNNE MARGARET SIDNEY

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED CHRISTOPHER CONWAY

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED STEPHEN DONSON

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED ALAN JOHN GREEN

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM BECK STEPS COLLEGE STREET GRASMERE CUMBRIA LA22 9SZ UK

View Document

01/10/101 October 2010 09/09/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADAM FOWLER / 09/09/2010

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR RICHARD ADAM FOWLER

View Document

09/09/099 September 2009 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