- Company Overview for BECK'S POULTRY SERVICE LIMITED (00673959)
- Filing history for BECK'S POULTRY SERVICE LIMITED (00673959)
- People for BECK'S POULTRY SERVICE LIMITED (00673959)
- Insolvency for BECK'S POULTRY SERVICE LIMITED (00673959)
- More for BECK'S POULTRY SERVICE LIMITED (00673959)
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) |
---|---|---|---|
19 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
09 Nov 2017 | AA | Micro company accounts made up to 30 March 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | AD02 | Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to 2a Church Street North Walsham Norfolk NR28 9DA | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
05 Jan 2015 | TM01 | Termination of appointment of Peter George Beck as a director on 5 January 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 30 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 30 March 2010 | |
15 Jan 2010 | AD02 | Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB | |
15 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
15 Jan 2010 | AD02 | Register inspection address has been changed | |
15 Jan 2010 | CH01 | Director's details changed for Daphne Pauline Beck on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Peter George Beck on 15 January 2010 | |
15 Dec 2009 | CH01 | Director's details changed for Judy Pauline Lee-Smith on 7 November 2009 |