BECK UTILITIES LLP

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

08/05/198 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

02/02/182 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

07/08/177 August 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

25/08/1525 August 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 ANNUAL RETURN MADE UP TO 26/07/15

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM C/O BROWN & BATTS LLP BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND

View Document

29/04/1529 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 25-29 HARPER ROAD HARPER ROAD LONDON SE1 6AW

View Document

21/08/1421 August 2014 ANNUAL RETURN MADE UP TO 26/07/14

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 FIRST GAZETTE

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 47 TAMWORTH ROAD CROYDON CR0 1XU ENGLAND

View Document

05/09/135 September 2013 ANNUAL RETURN MADE UP TO 26/07/13

View Document

02/05/132 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 25-29 HARPER ROAD LONDON SE1 6AW UNITED KINGDOM

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, LLP MEMBER J BECK UTIILITIES LIMITED

View Document

09/10/129 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMIE BECK / 09/10/2012

View Document

09/10/129 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH BECK / 09/10/2012

View Document

09/10/129 October 2012 ANNUAL RETURN MADE UP TO 26/07/12

View Document

26/07/1126 July 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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