BECKWORTH ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
04/02/154 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK CARLISLE

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CARLISLE

View Document

04/02/144 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 ADOPT ARTICLES 25/01/2012

View Document

03/02/123 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM LAW CHAMBERS SILVER STREET AXMINSTER DEVON EX13 5AH

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY ROBERT CARLISLE / 22/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURRAY WADSWORTH / 22/01/2010

View Document

05/02/105 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 22/01/05; NO CHANGE OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 22/01/04; NO CHANGE OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

15/03/0115 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0112 March 2001 S366A DISP HOLDING AGM 05/03/01

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: G OFFICE CHANGED 12/03/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/03/0112 March 2001 ALTER ARTICLES 05/03/01

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 COMPANY NAME CHANGED CENTREPALM LIMITED CERTIFICATE ISSUED ON 08/03/01

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 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