Advanced company searchLink opens in new window

BECKELOAK LIMITED

Company number 02767636

Filter by category

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)
15 Feb 2024 AA Micro company accounts made up to 30 November 2023
15 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 30 November 2022
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 30 November 2021
20 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 30 November 2020
07 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with updates
31 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
30 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
09 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
09 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
05 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
22 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
22 Dec 2016 AA Total exemption full accounts made up to 30 November 2016
31 Mar 2016 AA Total exemption full accounts made up to 30 November 2015
23 Dec 2015 CH03 Secretary's details changed for Mrs Theresa Ann Mary Wallace on 27 November 2015
23 Dec 2015 CH01 Director's details changed for Ian Wallace on 27 November 2015
23 Dec 2015 CH01 Director's details changed for Mrs Theresa Ann Mary Wallace on 27 November 2015
23 Dec 2015 AD01 Registered office address changed from The Birches 244 Seal Road Sevenoaks Kent TN15 0AA to Mankash Tree Lane Plaxtol Sevenoaks Kent TN15 0QA on 23 December 2015
17 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
21 May 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2