A.C. BECK & SON (CONTRACTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Stephen Paul Beck on 2025-01-23

View Document

02/08/242 August 2024 Accounts for a small company made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/08/2317 August 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

06/12/226 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / LOLA BECK LIMITED / 19/11/2019

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOLA BECK LIMITED

View Document

08/08/198 August 2019 CESSATION OF A.C. BECK HOLDINGS LIMITED AS A PSC

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM R+ 2 BLAGRAVE STREET READING BERKSHIRE RG1 1AZ UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / A.C. BECK HOLDINGS LIMITED / 19/02/2019

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM MOORE STEPHENS R+ 2 BLAGRAVE STREET READING BERKSHIRE RG1 1AZ UNITED KINGDOM

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 ADOPT ARTICLES 15/11/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / A.C. BECK HOLDINGS LIMITED / 25/09/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM PROSPECT HOUSE 58 QUEENS ROAD READING RG1 4RP

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BECK / 23/10/2015

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN BECK

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBIN BECK

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BECK / 08/04/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN BECK / 08/04/2013

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN JOHN BECK / 08/04/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BECK / 08/04/2013

View Document

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN BECK / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BECK / 20/03/2008

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/09/023 September 2002 £ NC 1000/2520 26/07/0

View Document

03/09/023 September 2002 NC INC ALREADY ADJUSTED 26/07/02

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: HUNTLEY HOUSE 121 LONDON STREET READING BERKS RG1 4QA

View Document

20/11/9820 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/10/9729 October 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/10/9524 October 1995 RETURN MADE UP TO 31/10/95; CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 NC INC ALREADY ADJUSTED 19/07/95

View Document

15/08/9515 August 1995 £ NC 200/1000 19/07/95

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/11/9323 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/02/9314 February 1993 S386 DIS APP AUDS 27/01/93

View Document

28/10/9228 October 1992 RETURN MADE UP TO 31/10/92; CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/10/9130 October 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/04/8912 April 1989 NC INC ALREADY ADJUSTED 01/02/89

View Document

10/04/8910 April 1989 £ NC 100/200

View Document

05/04/895 April 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/09/8722 September 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM: BECK HOUSE LONDON ROAD BINFIELD BRACKNELL RG12 5BU

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/10/8629 October 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/06/7729 June 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/7729 June 1977 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