Download leads from Nexok and grow your business. Find out more

Beckley Design & Construction Limited

Documents

Total Documents54
Total Pages195

Filing History

12 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 June 2017Confirmation statement made on 1 June 2017 with updates
21 June 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 820,000
30 November 2016Total exemption small company accounts made up to 31 March 2016
2 September 2016Change of name notice
2 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-25
22 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10,000
4 July 2016Registered office address changed from Sun House 6 Chelsea Embankment London SW3 4LF to 5th Floor 89 New Bond Street London W1S 1DA on 4 July 2016
10 January 2016Total exemption small company accounts made up to 31 March 2015
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
13 February 2015Total exemption small company accounts made up to 31 March 2014
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
17 December 2013Total exemption small company accounts made up to 31 March 2013
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
23 July 2013Register inspection address has been changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom
2 January 2013Total exemption small company accounts made up to 31 March 2012
12 September 2012Appointment of Mr Peter Nigel Rees as a director
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 10,000
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 10,000
8 March 2012Termination of appointment of Ish Alg as a secretary
8 March 2012Termination of appointment of Harminder Alg as a director
8 March 2012Appointment of Mr Timothy Walford as a director
2 December 2011Register inspection address has been changed
23 November 2011Annual return made up to 10 July 2011 with a full list of shareholders
9 November 2011Compulsory strike-off action has been discontinued
8 November 2011First Gazette notice for compulsory strike-off
21 June 2011Total exemption small company accounts made up to 31 March 2011
11 January 2011Total exemption small company accounts made up to 31 March 2010
6 September 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
3 August 2010Director's details changed for Harminder Singh Alg on 10 July 2010
23 April 2010Total exemption small company accounts made up to 31 July 2009
22 July 2009Return made up to 10/07/09; full list of members
17 July 2009Amended accounts made up to 31 July 2008
30 May 2009Total exemption small company accounts made up to 31 July 2008
22 August 2008Return made up to 10/07/08; full list of members
2 July 2008Total exemption small company accounts made up to 31 July 2007
2 October 2007Return made up to 10/07/07; full list of members
9 July 2007Total exemption small company accounts made up to 31 July 2006
8 August 2006Return made up to 10/07/06; full list of members
2 August 2006Total exemption small company accounts made up to 31 July 2005
21 November 2005Director resigned
21 November 2005New director appointed
2 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/05
22 July 2005Total exemption small company accounts made up to 31 July 2004
4 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
15 July 2004Registered office changed on 15/07/04 from: 66 craven park road london NW10 4AG
22 October 2003Registered office changed on 22/10/03 from: sun house unit 5 6 chelsea embankment london SW3 4LF
10 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing