BECKER TREE CONTRACTS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from Units 6-7 Thurrock Industrial Estate Juliette Way Purfleet Essex RM15 4YA United Kingdom to Units 6-7 Thurrock Commercial Park Juliette Way Purfleet Essex RM15 4YA on 2025-08-04

View Document

31/07/2531 July 2025 NewRegistered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH to Units 6-7 Thurrock Industrial Estate Juliette Way Purfleet Essex RM15 4YA on 2025-07-31

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/09/2419 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/08/232 August 2023 Change of details for Mr Nicholas Adrian Becker as a person with significant control on 2023-08-02

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

21/11/1421 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/12/1221 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

19/11/1019 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/08/1025 August 2010 DISS40 (DISS40(SOAD))

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADRIAN BECKER / 15/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

10/12/0810 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/12/0628 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/12/0521 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 32 WELLFIELDS LOUGHTON ESSEX IG10 1NY

View Document

05/05/055 May 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0326 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0229 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/11/0021 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 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