BECKLEY'S OF BOOKHAM LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

26/07/2426 July 2024 Change of details for Mr Barry Robert Staniford as a person with significant control on 2024-07-08

View Document

26/07/2426 July 2024 Director's details changed for Mr Barry Robert Staniford on 2024-07-08

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

03/05/243 May 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

07/08/237 August 2023 Satisfaction of charge 030796410004 in full

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

28/06/2328 June 2023 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

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030796410007

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030796410008

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030796410006

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030796410005

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROBERT STANIFORD / 08/07/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

04/08/154 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/07/1418 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

25/02/1425 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030796410004

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY RACHEL STANIFORD

View Document

20/09/1320 September 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROBERT STANIFORD / 05/08/2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM TOWER BRIDGE BUSINESS COMPLEX B402 100 CLEMENTS ROAD LONDON SE16 4DG ENGLAND

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 1A POPE STREET LONDON SE1 3PH

View Document

10/05/1310 May 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

08/08/128 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/11/1122 November 2011 SECRETARY APPOINTED MS RACHEL STANIFORD

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY BARRY STANIFORD

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY PENNY CRUNDWELL

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

03/11/113 November 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROBERT STANIFORD / 08/07/2010

View Document

16/11/1016 November 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/11/0917 November 2009 Annual return made up to 8 July 2009 with full list of shareholders

View Document

13/10/0813 October 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY STANIFORD / 24/04/2008

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PENNY CRUNDWELL / 24/04/2008

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM THE ATRIUM CURTIS ROAD DORKING SURREY RH4 1XA

View Document

15/05/0815 May 2008 DISS40 (DISS40(SOAD))

View Document

14/05/0814 May 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

09/08/069 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: WEST WING TANHURST TANHURST LANE HOLMBURY ST MARY DORKING SURREY RH5 6LU

View Document

31/10/0531 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/07/0313 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: LANCASTER HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 2 NEWMAN ROAD BROMLEY KENT BR1 1RJ

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/998 November 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99

View Document

08/11/998 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 2 NEWMAN ROAD BROMLEY KENT BR1 1RJ

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: ALPHA SEARCHES & FORMATIONS LTD 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

29/08/9529 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 COMPANY NAME CHANGED VALIDFRAME SERVICES LIMITED CERTIFICATE ISSUED ON 11/08/95

View Document

13/07/9513 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information