Advanced company searchLink opens in new window

BECKS MILL (WESTBURY) LIMITED

Company number 05885081

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)
18 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
05 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
28 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Oct 2021 AP03 Appointment of Mrs Joanne Snook-Haldane as a secretary on 26 October 2021
26 Oct 2021 AD01 Registered office address changed from 7a King Street Frome BA11 1BH England to Mitre Court 45 Duke Street Trowbridge BA14 8EA on 26 October 2021
13 Sep 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
11 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
26 Jun 2020 AP01 Appointment of Mr William John Whitmore as a director on 18 June 2020
20 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from 25 Becks Mill Caspian Gardens Westbury Wiltshire BA13 3GP England to 7a King Street Frome BA11 1BH on 11 July 2019
08 Jul 2019 AD01 Registered office address changed from 25 Haynes Road Westbury Wiltshire BA13 3HA England to 25 Becks Mill Caspian Gardens Westbury Wiltshire BA13 3GP on 8 July 2019
27 Jun 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 24 June 2019
18 Jun 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 25 Haynes Road Westbury Wiltshire BA13 3HA on 18 June 2019
18 Mar 2019 AP01 Appointment of Miss Lucie Anne Muir as a director on 15 March 2019
15 Mar 2019 AD01 Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 15 March 2019
24 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Aug 2018 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit D2 Southgate Commerce Park Frome BA11 2RY on 3 August 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
25 Jan 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 18 December 2017
25 Jan 2018 CH01 Director's details changed for Lyndy Claire Bishop on 18 December 2017
25 Jan 2018 AD01 Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 25 January 2018