BECKETTS FORGE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

09/08/239 August 2023 Notification of Helen Janet Thompson as a person with significant control on 2023-07-24

View Document

09/08/239 August 2023 Cessation of John Brian Rawcliffe as a person with significant control on 2023-07-11

View Document

09/08/239 August 2023 Registered office address changed from 22 Willow Drive Wrea Green Preston Lancashire PR4 2NT to 1 Ash Grove Wrea Green Preston PR4 2NY on 2023-08-09

View Document

09/08/239 August 2023 Appointment of Ms Helen Janet Thompson as a director on 2023-07-24

View Document

09/08/239 August 2023 Termination of appointment of John Brian Rawcliffe as a director on 2023-07-11

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR IAN ALBERT ROBSON

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BURN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/04/1530 April 2015 SECRETARY APPOINTED MR PETER JOHN O'DWYER

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN BURN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR PETER JOHN O'DWYER

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/03/1222 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN RAWCLIFFE / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET GOODE / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE BURN / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT EASTHAM / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

08/07/098 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 20/01/06; CHANGE OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 20/01/05; CHANGE OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 20/01/03; CHANGE OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: G OFFICE CHANGED 06/06/01 12 ASH GROVE WREA GREEN PRESTON LANCASHIRE PR4 2NY

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 20/01/01; NO CHANGE OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 20/01/00; CHANGE OF MEMBERS

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: G OFFICE CHANGED 09/11/99 4 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/03/986 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 SECRETARY RESIGNED

View Document

20/01/9520 January 1995 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