BECKMAP LTD

Company Documents

DateDescription
11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

22/04/2422 April 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 13 Hempits Grove Acton Trussell Stafford Staffs ST17 0SL to 3 Sneyd Avenue Newcastle-Under-Lyme Staffordshire ST5 2QA on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Craig Robbins as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Craig Adam Robbins as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Craig Adam Robbins on 2022-02-21

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Change of details for Mr Craig Robbins as a person with significant control on 2021-08-03

View Document

04/08/214 August 2021 Director's details changed for Mr Craig Adam Robbins on 2021-08-04

View Document

03/08/213 August 2021 Registered office address changed from 24 Wilson Way the Spire3 St. Ives Cambridgeshire PE27 6TG to 13 Hempits Grove Acton Trussell Stafford Staffordshire ST17 0SL on 2021-08-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBBINS / 14/08/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 13 HEMPITS GROVE ACTON TRUSSELL STAFFORD STAFFORDSHIRE ST17 0SL

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG ROBBINS / 01/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBBINS / 09/07/2019

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ROBBINS

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBBINS / 18/04/2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM THE SANDS SANDY LANE CROYDE BRAUNTON DEVON EX33 1FH UNITED KINGDOM

View Document

16/07/1516 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information