Advanced company searchLink opens in new window

NEXT GENERATION AMIDA BECKENHAM LIMITED

Company number 03568290

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)
01 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
14 Dec 2015 MR01 Registration of charge 035682900010, created on 8 December 2015
24 Sep 2015 CH01 Director's details changed for Paul Guyer on 18 September 2015
15 Sep 2015 AA Full accounts made up to 3 January 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
09 Feb 2015 AA01 Previous accounting period extended from 31 October 2014 to 3 January 2015
03 Oct 2014 AA Full accounts made up to 31 October 2013
03 Jul 2014 AA01 Previous accounting period shortened from 31 December 2013 to 31 October 2013
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
13 Nov 2013 MR01 Registration of charge 035682900009
12 Nov 2013 MR04 Satisfaction of charge 8 in full
12 Nov 2013 MR04 Satisfaction of charge 6 in full
12 Nov 2013 MR04 Satisfaction of charge 7 in full
07 Oct 2013 AA Full accounts made up to 3 January 2013
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 29 December 2011
21 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 30 December 2010
12 Sep 2011 AP01 Appointment of Paul Guyer as a director
04 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 December 2009
16 Sep 2010 CH01 Director's details changed for Ian Michael Brian Harris on 14 September 2010
10 Jun 2010 CH01 Director's details changed for Scott Anthony Lloyd on 23 April 2010
29 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
14 Dec 2009 AD03 Register(s) moved to registered inspection location