BECK BRIDGE GROUP LTD

Company Documents

DateDescription
27/03/2527 March 2025 Statement of affairs

View Document

20/03/2520 March 2025 Registered office address changed from 22 Square Square Northowram Halifax HX3 7HW England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2025-03-20

View Document

20/03/2520 March 2025 Resolutions

View Document

17/03/2517 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

03/01/243 January 2024 Registered office address changed from 813 Manchester Road Bradford BD5 8LT England to 22 Square Square Northowram Halifax HX3 7HW on 2024-01-03

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 7 MAYO DRIVE BRADFORD BD5 8JD ENGLAND

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR EVALDS SJAUDINIS

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MR EVALDS SJAUDINIS

View Document

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

View Accounts

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 21 MUNBY STREET BRADFORD WEST YORKSHIRE BD8 0HP UNITED KINGDOM

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR EVALDS SJAUDINIS

View Document

12/01/2012 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUGAY ZORLU

View Document

12/01/2012 January 2020 CESSATION OF EVALDS SJAUDINIS AS A PSC

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY EVALDS SJAUDINIS

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR TUGAY ZORLU

View Document

11/03/1911 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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