BECHTLE LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

03/04/253 April 2025 Secretary's details changed for Ian Michael Caston on 2024-08-21

View Document

03/04/253 April 2025 Director's details changed for Mr Ian Michael Caston on 2024-08-21

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

07/07/237 July 2023 Certificate of change of name

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

09/07/219 July 2021 Director's details changed for James Richard Napp on 2021-07-09

View Document

29/06/2129 June 2021 Cessation of James Napp as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Notification of Bechtle E-Commerce Holding Ag as a person with significant control on 2021-06-29

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD NAPP / 08/04/2015

View Document

05/12/145 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD NAPP / 01/01/2012

View Document

13/12/1213 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD NAPP / 24/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CASTON / 24/11/2009

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/10/0122 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9922 October 1999 NC INC ALREADY ADJUSTED 07/10/99

View Document

22/10/9922 October 1999 � NC 100000/1000000 07/1

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 1 DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7TL

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 128 HIGH STREET CREDITON DEVON EX17 3LQ

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 SECRETARY RESIGNED

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 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