- Company Overview for BECK PLUMBING SERVICES LTD (06277027)
- Filing history for BECK PLUMBING SERVICES LTD (06277027)
- People for BECK PLUMBING SERVICES LTD (06277027)
- More for BECK PLUMBING SERVICES LTD (06277027)
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
|
|
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 |