BECKWITH CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Current accounting period extended from 2025-06-30 to 2025-09-30 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/12/216 December 2021 | Director's details changed for Mr Nigel David Bolton on 2021-10-20 |
06/12/216 December 2021 | Director's details changed for Mrs Elaine Ruth Bolton on 2021-10-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
14/09/2014 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/11/1927 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
02/11/182 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
24/10/1724 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE RUTH BOLTON |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL DAVID BOLTON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE RUTH BOLTON / 13/06/2015 |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BOLTON / 13/06/2015 |
21/07/1521 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA SUSAN WESTGUARD / 13/06/2015 |
21/07/1521 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM SUSSEX HOUSE, FARNINGHAM ROAD CROWBOROUGH EAST SUSSEX TN6 2JP |
08/07/148 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | 14/06/12 NO CHANGES |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR APPOINTED MR NIGEL DAVID BOLTON |
01/12/091 December 2009 | 01/12/09 STATEMENT OF CAPITAL GBP 2 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0614 June 2006 | NEW SECRETARY APPOINTED |
14/06/0614 June 2006 | NEW DIRECTOR APPOINTED |
14/06/0614 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/06/0614 June 2006 | DIRECTOR RESIGNED |
14/06/0614 June 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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