- Company Overview for B.E.C. CONCESSIONS LTD (09561382)
- Filing history for B.E.C. CONCESSIONS LTD (09561382)
- People for B.E.C. CONCESSIONS LTD (09561382)
- More for B.E.C. CONCESSIONS LTD (09561382)
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) |
---|---|---|---|
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
04 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
16 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
12 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2015 | AP01 | Appointment of Jordan Arnold James as a director on 25 April 2015 | |
14 May 2015 | AP01 | Appointment of Jarrod Cooper as a director on 25 April 2015 | |
14 May 2015 | AP01 | Appointment of Perry Cooper as a director on 25 April 2015 | |
14 May 2015 | AP03 | Appointment of Jordan Arnold James as a secretary on 25 April 2015 | |
14 May 2015 | AD01 | Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG United Kingdom to 14 Rosies Way South Ockendon Essex RM15 6RW on 14 May 2015 |