- Company Overview for BECKS MILL PROPERTIES LIMITED (06807626)
- Filing history for BECKS MILL PROPERTIES LIMITED (06807626)
- People for BECKS MILL PROPERTIES LIMITED (06807626)
- Charges for BECKS MILL PROPERTIES LIMITED (06807626)
- More for BECKS MILL PROPERTIES LIMITED (06807626)
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) |
---|---|---|---|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
24 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Feb 2009 | 288a | Director appointed garry hewitt scott ogden | |
19 Feb 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
11 Feb 2009 | 288b | Appointment terminated director barbara khan | |
11 Feb 2009 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from becks mill becks road keighley west yorkshire BD21 1SD | |
02 Feb 2009 | NEWINC | Incorporation |