Advanced company searchLink opens in new window

BECKERS (UK) LIMITED

Company number 03037554

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)
04 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
13 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
25 Nov 2016 AP01 Appointment of Jonathan Paul William Spight as a director on 25 November 2016
20 Oct 2016 TM01 Termination of appointment of Joathan Paul William Spight as a director on 20 October 2016
20 Oct 2016 AP01 Appointment of Joathan Paul William Spight as a director on 20 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 TM01 Termination of appointment of Jean-Daniel Alexandrian as a director on 14 September 2016
26 May 2016 AP01 Appointment of Mr Jean-Daniel Alexandrian as a director on 26 May 2016
31 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 24,820,000
04 Oct 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 TM02 Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 13 May 2015
19 Jun 2015 TM01 Termination of appointment of Christian Thieme as a director on 19 June 2015
30 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 24,820,000
20 Oct 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 TM01 Termination of appointment of Neil Robson as a director
29 Apr 2014 AP01 Appointment of Mr Christian Thieme as a director
22 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 24,820,000
24 Sep 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AP03 Appointment of Mr Richard Jean Llewellyn Evans as a secretary
17 Jun 2013 TM02 Termination of appointment of Michael Charles as a secretary
09 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
22 May 2012 AP03 Appointment of Mr Michael Charles as a secretary
02 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from C/O Colart International Holdings Ltd the Studio Building 21 Evesham Street London W11 4AJ United Kingdom on 2 April 2012