Advanced company searchLink opens in new window

BECKETT THERMAL SOLUTIONS LTD.

Company number 01904016

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)
28 Jul 2015 CH01 Director's details changed for Francesco Pisano on 14 July 2015
28 Jul 2015 CH01 Director's details changed for Gunther Gottfried Berthold on 14 July 2015
09 Jul 2015 AA Accounts for a small company made up to 31 December 2014
28 May 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 517,500
16 Apr 2015 AD01 Registered office address changed from Somers Baker Prince Kurz Premier House 45 Ealing Road Wembley Middlesex Hao 4Ba to Unit 3 Wincobank Way South Normanton Alfreton Derbyshire DE55 2FX on 16 April 2015
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 330,000
21 Jul 2014 CH01 Director's details changed for Gunther Gottfried Berthold on 21 July 2014
11 Mar 2014 TM01 Termination of appointment of James Maxfield as a director
28 Oct 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
10 Oct 2013 AA Accounts for a small company made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
22 Jul 2013 TM01 Termination of appointment of Renzo Vecchi as a director
08 May 2013 TM02 Termination of appointment of Graham Wood as a secretary
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Dec 2012 AA Accounts for a small company made up to 31 March 2012
25 Oct 2012 AP01 Appointment of Francesco Pisano as a director
06 Aug 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a small company made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
10 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jan 2011 AA Accounts for a small company made up to 31 March 2010
13 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Renzo Vecchi on 1 October 2009