BECKWITH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

06/12/216 December 2021 Registered office address changed from The Keepers Cottage Hebron Morpeth Northumberland NE61 3LA to Middlestead Farm Longhirst Morpeth Northumberland NE61 6PT on 2021-12-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013621450020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013621450019

View Document

24/04/1824 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013621450013

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013621450012

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013621450015

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013621450016

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013621450014

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013621450017

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013621450018

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/12/1524 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 9

View Document

05/11/135 November 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 11

View Document

05/11/135 November 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 10

View Document

05/11/135 November 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 8

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR JUSTIN GEORGE JAMES BECKWITH

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BECKWITH

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GEORGE JAMES BECKWITH / 31/12/2009

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BECKWITH / 31/12/2009

View Document

02/03/102 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BECKWITH / 31/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BECKWITH / 31/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LEIGHTON BECKWITH / 31/12/2009

View Document

24/01/0924 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 COMPANY NAME CHANGED HELP HIRE LIMITED CERTIFICATE ISSUED ON 02/06/97

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/08/9122 August 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

26/04/8926 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: THE KEEPERS COTTAGE HEBRON MORPETH NORHUMBERLAND NE61 3LA

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: NELSON WAY NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 9BL

View Document

18/09/8718 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

26/01/8726 January 1987 REGISTERED OFFICE CHANGED ON 26/01/87 FROM: HIGHAM HOUSE HIGHAM PLACE NEWCASTLE UPON TYNE NE1 8EE

View Document

01/01/871 January 1987

View Document

26/11/8626 November 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

27/07/8327 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

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