BECKS PLUMBING AND HEATING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewNotification of Rebecca Rockett as a person with significant control on 2024-10-31

View Document

16/07/2516 July 2025 NewChange of details for Mr Andrew Steven Rockett as a person with significant control on 2024-10-31

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

13/07/2513 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

17/02/2517 February 2025 Termination of appointment of Martin Paul Northeast as a director on 2024-10-31

View Document

17/02/2517 February 2025 Cessation of Martin Paul Northeast as a person with significant control on 2024-10-31

View Document

24/01/2524 January 2025 Resolutions

View Document

24/01/2524 January 2025 Purchase of own shares.

View Document

23/01/2523 January 2025 Cancellation of shares. Statement of capital on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-09-12 with updates

View Document

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

17/07/2317 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

12/05/2112 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

27/08/2027 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

06/03/186 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW STEVEN ROCKETT / 07/07/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN PAUL NORTHEAST / 07/07/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR ANDREW STEVEN ROCKETT

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEVEN ROCKETT

View Document

07/07/177 July 2017 CESSATION OF BEVERLEY ANN NORTHEAST AS A PSC

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/03/1721 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/09/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 SECOND FILING WITH MUD 12/09/15 FOR FORM AR01

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 SECOND FILING WITH MUD 12/09/13 FOR FORM AR01

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY BEVERLEY NORTHEAST

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY NORTHEAST

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/09/1213 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE NORTHEAST / 01/11/2010

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE NORTHEAST / 01/11/2010

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/09/1022 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL NORTHEAST / 12/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE NORTHEAST / 12/09/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0528 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: UNIT 2, WEST HOWE INDUSTRIAL ESTATE, ELLIOT ROAD BOURNEMOUTH, DORSET BH11 8JX

View Document

09/09/059 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 58 COMMERCIAL ROAD, PARKSTONE, POOLE, DORSET BH14 0JJ

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 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