BEGC DEVELOPMENTS & MAINTENANCE LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

09/02/239 February 2023 Registered office address changed from 1 York Road Hounslow TW3 1LA England to 2 Stanley Street Preston PR1 4AT on 2023-02-09

View Document

09/02/239 February 2023 Cessation of Tadeusz Maciej Swietlinski as a person with significant control on 2022-04-30

View Document

09/02/239 February 2023 Unaudited abridged accounts made up to 2021-10-31

View Document

09/02/239 February 2023 Notification of Clodoaldo Pereira Do Rosario as a person with significant control on 2022-04-30

View Document

09/02/239 February 2023 Termination of appointment of Tadeusz Maciej Swietlinski as a director on 2022-04-30

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

25/04/2225 April 2022 Registered office address changed from 42B Church Road London W7 1DL England to 1 York Road Hounslow TW3 1LA on 2022-04-25

View Document

25/04/2225 April 2022 Appointment of Mr Clodoaldo Pereira Do Rosario as a director on 2022-04-24

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

22/04/2022 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 11 HERMON GROVE HAYES UB3 3JZ UNITED KINGDOM

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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