BECKETT ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/11/228 November 2022 Full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP BERNARD PAYNE / 01/01/2015

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR IAN JAMES WHITE

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY HENRY HATFIELD

View Document

11/08/1411 August 2014 ADOPT ARTICLES 28/07/2014

View Document

11/08/1411 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HINES

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR IAN JAMES WHITE

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP BERNARD PAYNE / 22/11/2012

View Document

06/11/126 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN HINES

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN AUSTERBERRY / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP BERNARD PAYNE / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARNES

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RYRIE

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA BRYANT

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/08 FROM: GISTERED OFFICE CHANGED ON 07/04/2008 FROM DETTINGEN HOUSE DETTINGEN WAY BURY ST EDMUNDS SUFFOLK IP33 3TU

View Document

04/12/074 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: G OFFICE CHANGED 11/10/06 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: G OFFICE CHANGED 27/02/04 BLENHEIM HOUSE NEWMARKET ROAD BURY ST EDMUNDS SUFFOLK IP33 3SB

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 S366A DISP HOLDING AGM 20/09/00

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

14/09/0014 September 2000 AUDITOR'S RESIGNATION

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/09/996 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 AUDITOR'S RESIGNATION

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/01/9722 January 1997 � NC 125000/200000 11/12/96

View Document

22/01/9722 January 1997 NC INC ALREADY ADJUSTED 11/12/96

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NC INC ALREADY ADJUSTED 29/05/96

View Document

06/06/966 June 1996 � NC 25000/125000 30/05

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/02/957 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/9424 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/11/933 November 1993 � NC 1000/25000 01/07/93

View Document

03/11/933 November 1993 NC INC ALREADY ADJUSTED 01/07/93

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED

View Document

23/09/9323 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 SECRETARY RESIGNED

View Document

23/06/9323 June 1993 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