BECKER (SLIDING PARTITIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

13/06/2513 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/01/2511 January 2025 Cessation of Tgm Industrial Group Ltd as a person with significant control on 2024-12-30

View Document

11/01/2511 January 2025 Notification of Tgm0923 Ltd as a person with significant control on 2024-12-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

17/04/2417 April 2024 Appointment of Mr Mark James Robertshaw as a secretary on 2024-04-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/09/2318 September 2023 Appointment of Mr. Timothy Damien Brooksbank as a director on 2023-09-15

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

24/07/2324 July 2023 Cessation of Tgm Faciities Holdings Ltd as a person with significant control on 2023-07-04

View Document

24/07/2324 July 2023 Notification of Tgm Industrial Group Ltd as a person with significant control on 2023-07-04

View Document

03/07/233 July 2023 Registered office address changed from 15-19 Greenhill Crescent Watford Business Park Watford WD18 8PH United Kingdom to The Beacon Centre of Enterprise Heol Aur Llanelli Carmathenshire SA14 8LQ on 2023-07-03

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

25/10/2125 October 2021 Appointment of Mr Eric Arthur Kolodner as a director on 2021-10-25

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

03/07/213 July 2021 Satisfaction of charge 020109560003 in full

View Document

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020109560004

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALFIE TAYLOR

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR. MICHAEL FURLONG

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 12 CLARENDON ROAD LONDON KINGS W11 3AB UNITED KINGDOM

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM UNIT 8 KILN WORKSHOPS PILCOT ROAD CROOKHAM VILLAGE FLEET GU51 5RY ENGLAND

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC KOLODNER

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ALFIE FRANCIS TAYLOR

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALFIE TAYLOR

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN KEATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ERIC ARTHUR KOLODNER

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MR ALFIE TAYLOR

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MR MARTYN PAUL KEATES

View Document

22/07/1722 July 2017 DIRECTOR APPOINTED MR JON FREWIN

View Document

22/07/1722 July 2017 CESSATION OF GERALD JOHN BROWNE AS A PSC

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TGM FACIITIES HOLDINGS LTD

View Document

22/07/1722 July 2017 DIRECTOR APPOINTED MR RUPERT KNIGHT HARRISON

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM UNIT 8 KILN WORKSHOPS PILCOT ROAD CROOKHAM VILLAGE FLEET GU51 5RY ENGLAND

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 77 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PEDDLE

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD BROWNE

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY GERALD BROWNE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020109560003

View Document

20/03/1720 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/1720 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/11/1527 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/10/1417 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/10/1317 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/10/1210 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/10/109 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BROWNE / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD PEDDLE / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR RUDIGER FISCHER

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 69 HIGH STREET HEMEL HEMPSTEAD HERTS HP1 3AF

View Document

16/10/0316 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

25/10/9425 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 RETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/10/9111 October 1991 RETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/10/895 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/10/895 October 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: 102 HIGH STREET LONDON NW10 4SL

View Document

04/11/884 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/10/8724 October 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/09/8722 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 REGISTERED OFFICE CHANGED ON 06/06/86 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

06/06/866 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/8616 April 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information