Advanced company searchLink opens in new window

HENRY BECKWITH LIMITED

Company number 04664742

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)
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