- Company Overview for BECKWITHSHAW ENTERPRISES LTD (09141643)
- Filing history for BECKWITHSHAW ENTERPRISES LTD (09141643)
- People for BECKWITHSHAW ENTERPRISES LTD (09141643)
- More for BECKWITHSHAW ENTERPRISES LTD (09141643)
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
|
|
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
|