Advanced company searchLink opens in new window

BECKWITHSHAW ENTERPRISES LTD

Company number 09141643

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)
07 Apr 2016 AD01 Registered office address changed from 74 Coniston Avenue Purfleet RM19 1PR United Kingdom to Flat 1 87 Rugby Avenue Wembley HA0 3DP on 7 April 2016
07 Apr 2016 TM01 Termination of appointment of Joy Williams as a director on 30 March 2016
09 Mar 2016 AA Micro company accounts made up to 31 July 2015
29 Sep 2015 AD01 Registered office address changed from Flat 17, Vanstone Court 11 Blackthorn Avenue London N7 8AG to 74 Coniston Avenue Purfleet RM19 1PR on 29 September 2015
29 Sep 2015 TM01 Termination of appointment of Ozgur Koc as a director on 21 September 2015
29 Sep 2015 AP01 Appointment of Mr Joy Williams as a director on 21 September 2015
03 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
14 Apr 2015 AD01 Registered office address changed from 171 Cavell Road Cheshunt Waltham Cross EN7 6JH United Kingdom to Flat 17, Vanstone Court 11 Blackthorn Avenue London N7 8AG on 14 April 2015
14 Apr 2015 AP01 Appointment of Ozgur Koc as a director on 9 April 2015
14 Apr 2015 TM01 Termination of appointment of Mark Linwood as a director on 9 April 2015
12 Jan 2015 AD01 Registered office address changed from 287 Barnmead Harlow CM18 6XS United Kingdom to 171 Cavell Road Cheshunt Waltham Cross EN7 6JH on 12 January 2015
12 Jan 2015 AP01 Appointment of Mark Linwood as a director on 8 January 2015
12 Jan 2015 TM01 Termination of appointment of Terrence Abbott as a director on 8 January 2015
14 Nov 2014 AD01 Registered office address changed from Flat 5 53 Citadel Road the Hoe Plymouth PL1 3AU United Kingdom to 287 Barnmead Harlow CM18 6XS on 14 November 2014
14 Nov 2014 AP01 Appointment of Terrence Abbott as a director on 5 November 2014
14 Nov 2014 TM01 Termination of appointment of Piers Peters as a director on 5 November 2014
10 Sep 2014 AP01 Appointment of Piers Peters as a director on 26 August 2014
10 Sep 2014 TM01 Termination of appointment of Terence Dunne as a director on 26 August 2014
10 Sep 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 5 53 Citadel Road the Hoe Plymouth PL1 3AU on 10 September 2014
22 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-22
  • GBP 1