BECKETTS PRIVATE WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
14/09/1514 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
DIGITAL WORLD CENTRE 1 LOWRY PLAZA
THE QUAYS
SALFORD
MANCHESTER
M50 3UB

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY DENISE ADAM

View Document

24/09/1424 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 SECRETARY APPOINTED MRS DENISE MARIE ADAM

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY BARRY BECKETT

View Document

29/01/1429 January 2014 SECRETARY APPOINTED MR BARRY ANTHONY BECKETT

View Document

29/01/1429 January 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL ALEXANDER

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA BECKETT

View Document

02/10/132 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED NEIL ALEXANDER

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID O'CONNOR

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID O'CONNOR

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/09/1221 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/10/1126 October 2011 SAIL ADDRESS CREATED

View Document

05/10/115 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY BARRY BECKETT

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/09/1027 September 2010 SECRETARY APPOINTED MRS AMANDA ELIZABETH BECKETT

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN O'CONNOR / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY BECKETT / 01/10/2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: HERITAGE HOUSE 50 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

31/03/0631 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 3 MEADOW CLOSE PENNINGTON LEIGH WN7 3LR

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 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