Advanced company searchLink opens in new window

BECKER DEVELOPMENTS LIMITED

Company number 11248551

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)
08 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 AA01 Previous accounting period extended from 28 March 2023 to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 Dec 2022 AA01 Previous accounting period shortened from 29 March 2022 to 28 March 2022
13 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
26 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 AA Micro company accounts made up to 31 March 2019
22 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with updates
03 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
06 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
20 May 2019 MR04 Satisfaction of charge 112485510001 in full
12 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with updates
21 Apr 2018 MR01 Registration of charge 112485510001, created on 4 April 2018
28 Mar 2018 AP01 Appointment of Mr Anik Sodha as a director on 22 March 2018
23 Mar 2018 AD01 Registered office address changed from Zone G Salamander Quay Harefield Uxbridge UB9 6NZ England to Zone G Salamander Quay West Harefield Middlesex UB9 6NZ on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Michael Duke as a director on 22 March 2018
23 Mar 2018 PSC02 Notification of Cubeix Investments Limited as a person with significant control on 22 March 2018
23 Mar 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Zone G Salamander Quay Harefield Uxbridge UB9 6NZ on 23 March 2018
23 Mar 2018 PSC05 Change of details for Woodberry Secretarial Limited as a person with significant control on 22 March 2018
11 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-11
  • GBP 1