Advanced company searchLink opens in new window

B.E.C. CONCESSIONS LTD

Company number 09561382

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)
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
  • GBP 1
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