Advanced company searchLink opens in new window

A.C. BECK HOLDINGS LIMITED

Company number 08877708

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)
16 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
17 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 PSC07 Cessation of Stephen Paul Beck as a person with significant control on 12 April 2022
09 May 2022 PSC02 Notification of Lola Beck Limited as a person with significant control on 12 April 2022
17 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Oct 2021 SH06 Cancellation of shares. Statement of capital on 24 September 2021
  • GBP 6,113.75
01 Apr 2021 AP01 Appointment of Mr Luke Stephen Beck as a director on 1 April 2021
18 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Dec 2020 SH06 Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 6,448.75
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
19 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-12
19 Nov 2019 CONNOT Change of name notice
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 AD01 Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to Unit 5 the Metro Centre Toutley Road Wokingham Berkshire RG41 1QW on 16 April 2019
08 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
28 Jan 2019 AD01 Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 28 January 2019
28 Jan 2019 AD01 Registered office address changed from Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 28 January 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 AD01 Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP to Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 9 October 2018