Advanced company searchLink opens in new window

BECK PLUMBING SERVICES LTD

Company number 06277027

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)
28 Aug 2024 AA Micro company accounts made up to 30 November 2023
13 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
15 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
15 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Mar 2023 CERTNM Company name changed s beck plumbing & heating LIMITED\certificate issued on 01/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-17
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
22 Aug 2022 AD01 Registered office address changed from 11 Rainbow Way Rainbow Way Colne Engaine Colchester CO6 2HZ England to 11 Rainbow Way Colne Engaine Colchester CO6 2HZ on 22 August 2022
26 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
07 Apr 2021 PSC07 Cessation of Shaun Stuart Beck as a person with significant control on 31 March 2021
07 Apr 2021 PSC07 Cessation of Helen Marie Beck as a person with significant control on 31 March 2021
07 Apr 2021 PSC01 Notification of Alfie Evennett as a person with significant control on 1 April 2021
07 Apr 2021 PSC01 Notification of Daniel Mark Messenger as a person with significant control on 1 April 2021
07 Apr 2021 TM01 Termination of appointment of Shaun Stuart Beck as a director on 31 March 2021
07 Apr 2021 TM02 Termination of appointment of Helen Beck as a secretary on 31 March 2021
07 Apr 2021 AP03 Appointment of Mrs Lauren Giverny Messenger as a secretary on 1 April 2021
07 Apr 2021 AP01 Appointment of Mr Alfie Evennett as a director on 1 April 2021
07 Apr 2021 AP01 Appointment of Mr Daniel Mark Messenger as a director on 1 April 2021
07 Apr 2021 AD01 Registered office address changed from The Thatched Cottage 130 Colchester Road White Colne Colchester Essex CO6 2PP to 11 Rainbow Way Rainbow Way Colne Engaine Colchester CO6 2HZ on 7 April 2021
08 Jan 2021 AA Micro company accounts made up to 30 November 2020
01 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
04 Aug 2020 AA Micro company accounts made up to 30 November 2019
20 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
14 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Aug 2018 AA Micro company accounts made up to 30 November 2017