Advanced company searchLink opens in new window

BECTEL HANDLING LIMITED

Company number 06510934

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)
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Jun 2014 MR04 Satisfaction of charge 1 in full
03 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
27 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
13 Apr 2012 AD01 Registered office address changed from C/O Rebecca Gibson 275 Chester Road Hartford Northwich Cheshire CW8 1LP United Kingdom on 13 April 2012
13 Apr 2012 CH01 Director's details changed for Mr Terence Glyn Jones on 13 April 2012
13 Apr 2012 CH01 Director's details changed for Ms Rebecca Ann Gibson on 13 April 2012
13 Apr 2012 CH03 Secretary's details changed for Ms Rebecca Ann Gibson on 13 April 2012
30 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Jul 2011 AA01 Previous accounting period extended from 15 October 2010 to 31 October 2010
01 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Jul 2010 AA01 Current accounting period shortened from 28 February 2011 to 15 October 2010
26 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
25 Apr 2010 CH01 Director's details changed for Terence Glyn Jones on 21 February 2010
25 Apr 2010 CH01 Director's details changed for Rebecca Ann Gibson on 21 February 2010
25 Apr 2010 AD01 Registered office address changed from 275 Chester Road Hartford Northwich Cheshire CW8 1LP on 25 April 2010
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
17 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
31 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
14 May 2009 363a Return made up to 21/02/09; full list of members
09 Jan 2009 288a Director and secretary appointed rebecca ann gibson