- Company Overview for BECK FINANCIAL LIMITED (04626987)
- Filing history for BECK FINANCIAL LIMITED (04626987)
- People for BECK FINANCIAL LIMITED (04626987)
- More for BECK FINANCIAL LIMITED (04626987)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 30 December 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with updates | |
28 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
12 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
27 Mar 2018 | PSC04 | Change of details for Mr Derrick Paul Becksmith as a person with significant control on 27 March 2018 | |
27 Mar 2018 | CH01 | Director's details changed for Mr Derrick Paul Becksmith on 27 March 2018 | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
09 Jan 2018 | PSC04 | Change of details for Mr Derrick Paul Becksmith as a person with significant control on 21 April 2017 | |
09 Jan 2018 | CH03 | Secretary's details changed for Mr Derrick Paul Becksmith on 2 January 2018 | |
02 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
03 May 2017 | AD01 | Registered office address changed from 14 Oldfield Wood Woking Surrey GU22 8AN to Abergavenny Barn Clipbush Lane Scoulton Norwich NR9 4PB on 3 May 2017 | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
27 Jun 2016 | CH03 | Secretary's details changed for Mr Derrick Paul Becksmith on 27 June 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |