Advanced company searchLink opens in new window

BEKRO LIMITED

Company number 08292687

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 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 November 2021
20 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
06 Jul 2021 AA Micro company accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
16 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Dec 2015 AD01 Registered office address changed from Brynfa Hope Lane Leighton Welshpool Powys SY21 8HF to Redholme Salop Road Welshpool Powys SY21 7EA on 14 December 2015
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 Nov 2014 CH03 Secretary's details changed for Robert Hugh Williams on 20 March 2014
18 Nov 2014 CH01 Director's details changed for Robert Hugh Williams on 20 March 2014
18 Nov 2014 CH01 Director's details changed for Rebecca Williams on 20 March 2014
24 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Mar 2014 AD01 Registered office address changed from Talisman Park Lane House 7 High Street Welshpool Powys SY21 7JP on 21 March 2014