- Company Overview for HENRY BECKWITH LIMITED (04664742)
- Filing history for HENRY BECKWITH LIMITED (04664742)
- People for HENRY BECKWITH LIMITED (04664742)
- More for HENRY BECKWITH LIMITED (04664742)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
28 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom to The Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ on 27 April 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Feb 2019 | AP03 | Appointment of Fortune Block Management as a secretary on 20 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 2 Station Road Radlett Hertfordshire WD7 8JX to Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 16 October 2018 | |
25 Jun 2018 | TM02 | Termination of appointment of Sheila Ruth Benson as a secretary on 25 June 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Charles Robertson Pardue as a director on 1 December 2016 | |
30 Jun 2016 | CH03 | Secretary's details changed for Sheila Ruth Benson on 1 May 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Sebastian Piers Brooke as a director on 22 June 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Barnaby David Waterhouse Thompson as a director on 2 March 2016 |