BECT BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of Utc Holdings Limited as a director on 2025-04-16

View Document

27/03/2527 March 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Full accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Termination of appointment of John Christopher Eventon as a director on 2021-06-30

View Document

21/07/2121 July 2021 Termination of appointment of Jeffrey Thomas as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM GROUND FLOOR NO. 8 CLEEVE HOUSE CARDIFF BUSINESS PARK CARDIFF CF14 5GP

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017007650011

View Document

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

View Accounts

07/11/197 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

15/07/1915 July 2019 CORPORATE DIRECTOR APPOINTED UTC HOLDINGS LIMITED

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR NATHAN ALEXANDER HOLMES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JEFFREY THOMAS

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JOHN CHRISTOPHER EVENTON

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN EVENTON

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY JOHN EVENTON

View Document

05/07/195 July 2019 CESSATION OF JOHN CHRISTOPHER EVENTON AS A PSC

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UTC HOLDINGS LIMITED

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR JAMES TREVOR COOMBS

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMAS

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017007650010

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR CARL GAUCI

View Document

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

View Accounts

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017007650009

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 48

View Document

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1830 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP COOK

View Document

16/10/1716 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/06/1529 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/06/1529 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/06/1529 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/07/1416 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM GWENNYTH STREET CATHAYS CARDIFF CF24 4PH

View Document

29/07/1329 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

19/07/1219 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/07/1115 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER EVENTON / 01/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL GAUCI / 01/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS / 01/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COOK / 01/07/2010

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ALTER ARTICLES 13/11/2008

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 26/07/00; NO CHANGE OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 2A ALEXANDER STREET CATHAYS CARDIFF CF2 4NT

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/09/9021 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8910 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/10/899 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/872 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

22/09/8722 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/8722 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/8715 August 1987 REGISTERED OFFICE CHANGED ON 15/08/87 FROM: 87 CATHAYS TERRACE CARDIFF

View Document

11/03/8711 March 1987 COMPANY NAME CHANGED BECT LIMITED CERTIFICATE ISSUED ON 11/03/87

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/09/8613 September 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

18/02/8318 February 1983 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