Advanced company searchLink opens in new window

T.R.BECKETT,LIMITED

Company number 00100701

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 152,628
18 Feb 2015 AUD Auditor's resignation
17 Nov 2014 AA Accounts for a dormant company made up to 28 December 2013
17 Sep 2014 AD01 Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 17 September 2014
02 Sep 2014 CH01 Director's details changed for Mr David John King on 1 July 2014
02 Sep 2014 CH03 Secretary's details changed for Mr Peter Mccall on 1 July 2014
02 Sep 2014 CH01 Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014
01 Sep 2014 CH01 Director's details changed for Mr Gary Thomas Fearon on 1 July 2014
04 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 152,628
01 Jul 2014 MR01 Registration of charge 001007010004
25 Jun 2014 MR04 Satisfaction of charge 3 in full
04 Feb 2014 AD01 Registered office address changed from the News Centre Hilsea Portsmouth Hampshire PO2 9TG England on 4 February 2014
30 Sep 2013 AA Full accounts made up to 29 December 2012
04 Jul 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
26 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
13 Jun 2013 AP01 Appointment of Mr David John King as a director
24 May 2013 TM01 Termination of appointment of Grant Murray as a director
12 Apr 2013 TM01 Termination of appointment of Daniel Cammiade as a director
07 Dec 2012 AD01 Registered office address changed from 1 Commercial Road Eastbourne East Sussex BN21 3XQ on 7 December 2012
09 Jul 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
26 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
10 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
09 Nov 2011 TM01 Termination of appointment of John Fry as a director
08 Nov 2011 AP01 Appointment of Mr Ashley Gilroy Mark Highfield as a director