Advanced company searchLink opens in new window

A.C. BECK & SON (CONTRACTS) LIMITED

Company number 01319370

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)
02 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
17 Aug 2023 AA Accounts for a small company made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
06 Dec 2022 AA Accounts for a small company made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
01 Dec 2021 AA Accounts for a small company made up to 31 March 2021
03 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
01 Apr 2021 AP01 Appointment of Mr Luke Stephen Beck as a director on 1 April 2021
23 Oct 2020 AA Accounts for a small company made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
02 Dec 2019 PSC05 Change of details for Lola Beck Limited as a person with significant control on 19 November 2019
04 Oct 2019 AA Accounts for a small company made up to 31 March 2019
08 Aug 2019 PSC02 Notification of Lola Beck Limited as a person with significant control on 22 March 2019
08 Aug 2019 PSC07 Cessation of A.C. Beck Holdings Limited as a person with significant control on 22 March 2019
16 Apr 2019 AD01 Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to Unit 5 the Metro Centre Toutley Road Wokingham Berkshire RG41 1QW on 16 April 2019
22 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
14 Mar 2019 PSC05 Change of details for A.C. Beck Holdings Limited as a person with significant control on 19 February 2019
19 Feb 2019 AD01 Registered office address changed from Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 19 February 2019
14 Dec 2018 AA Accounts for a small company made up to 31 March 2018
22 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2018 AD01 Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP to Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 9 October 2018
09 Oct 2018 PSC05 Change of details for A.C. Beck Holdings Limited as a person with significant control on 25 September 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates