BECK & POLLITZER ENGINEERING CONTRACTS LIMITED

03812866
SUITE 2, 2ND FLOOR, RIVERBRIDGE HOUSE ANCHOR BOULEVARD CROSSWAYS BUSINESS PARK DARTFORD DA2 6SL

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 9 Buy now
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 officers Appointment of director (Mr Andrew David Caffyn) 2 Buy now
10 Jan 2024 officers Termination of appointment of director (Ivaylo Alexandrov Vesselinov) 1 Buy now
10 Jan 2024 officers Termination of appointment of secretary (Ivaylo Alexandrov Vesselinov) 1 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 officers Termination of appointment of director (Andrew Rex Milner) 1 Buy now
17 Jul 2023 accounts Annual Accounts 9 Buy now
07 Dec 2022 accounts Annual Accounts 10 Buy now
28 Sep 2022 officers Appointment of director (Mr Andrew Rex Milner) 2 Buy now
21 Sep 2022 officers Termination of appointment of director (Andrew Hodgson) 1 Buy now
12 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 9 Buy now
30 Apr 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2021 accounts Annual Accounts 21 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 mortgage Registration of a charge 52 Buy now
25 Sep 2019 accounts Annual Accounts 21 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 officers Change of particulars for secretary (Mr Ivo Vesselinov) 1 Buy now
14 Jun 2019 officers Change of particulars for director (Mr Ivo Vesselinov) 2 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 accounts Annual Accounts 20 Buy now
03 Nov 2017 officers Appointment of director (Mr Ivo Vesselinov) 2 Buy now
02 Nov 2017 officers Appointment of secretary (Mr Ivo Vesselinov) 2 Buy now
01 Nov 2017 officers Termination of appointment of director (Fraser Dinning Runciman) 1 Buy now
01 Nov 2017 officers Termination of appointment of secretary (Fraser Dinning Runciman) 1 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2017 accounts Annual Accounts 19 Buy now
24 Nov 2016 mortgage Registration of a charge 28 Buy now
24 Oct 2016 resolution Resolution 12 Buy now
07 Oct 2016 mortgage Registration of a charge 12 Buy now
22 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 accounts Annual Accounts 16 Buy now
27 Jul 2015 annual-return Annual Return 4 Buy now
17 May 2015 accounts Annual Accounts 12 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
25 Jul 2014 accounts Annual Accounts 12 Buy now
03 Oct 2013 officers Termination of appointment of director (Anthony Percival) 1 Buy now
03 Sep 2013 officers Appointment of director (Mr Andrew Hodgson) 2 Buy now
15 Aug 2013 annual-return Annual Return 4 Buy now
17 Apr 2013 accounts Annual Accounts 12 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
11 Jul 2012 officers Appointment of director (Mr Anthony David Percival) 2 Buy now
23 May 2012 officers Appointment of director (Mr Romain Jean Patrick Prouvost) 2 Buy now
23 May 2012 officers Termination of appointment of director (Stephen Slater) 1 Buy now
17 May 2012 accounts Annual Accounts 12 Buy now
17 Aug 2011 officers Change of particulars for director (Mr Fraser Dinning Runciman) 2 Buy now
16 Aug 2011 officers Change of particulars for director (Mr Fraser Dinning Runciman) 2 Buy now
10 Aug 2011 annual-return Annual Return 3 Buy now
09 Aug 2011 officers Change of particulars for director (Stephen Michael Slater) 2 Buy now
12 Jul 2011 officers Change of particulars for secretary (Mr Fraser Dunning Runciman) 3 Buy now
12 Jul 2011 officers Change of particulars for director (Stephen Michael Slater) 3 Buy now
27 May 2011 accounts Annual Accounts 13 Buy now
24 May 2011 officers Appointment of director (Mr Fraser Dinning Runciman) 2 Buy now
24 May 2011 officers Appointment of secretary (Mr Fraser Dunning Runciman) 2 Buy now
23 May 2011 officers Termination of appointment of secretary (Stephen Slater) 1 Buy now
04 Jan 2011 officers Termination of appointment of director (Norman Davies) 1 Buy now
17 Aug 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 accounts Annual Accounts 13 Buy now
28 Jul 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
08 Jun 2009 accounts Annual Accounts 13 Buy now
16 Sep 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
10 Sep 2008 officers Director appointed norman davies 2 Buy now
10 Sep 2008 officers Appointment terminated director anthony percival 1 Buy now
08 May 2008 accounts Annual Accounts 12 Buy now
10 Mar 2008 officers Director and secretary's change of particulars / stephen slater / 28/02/2008 1 Buy now
09 Nov 2007 capital Declaration of assistance for shares acquisition 10 Buy now
08 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Nov 2007 mortgage Particulars of mortgage/charge 12 Buy now
27 Jul 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
30 May 2007 accounts Annual Accounts 12 Buy now
27 Jul 2006 annual-return Return made up to 23/07/06; full list of members 2 Buy now
04 May 2006 accounts Annual Accounts 12 Buy now
08 Sep 2005 annual-return Return made up to 23/07/05; full list of members 2 Buy now
08 Sep 2005 resolution Resolution 7 Buy now
12 Jul 2005 accounts Annual Accounts 12 Buy now
02 Aug 2004 annual-return Return made up to 23/07/04; full list of members 7 Buy now
07 Jun 2004 accounts Annual Accounts 12 Buy now
31 Jul 2003 annual-return Return made up to 23/07/03; full list of members 7 Buy now
24 Jul 2003 officers Director resigned 1 Buy now
23 May 2003 accounts Annual Accounts 12 Buy now
03 Apr 2003 officers New director appointed 2 Buy now
17 Aug 2002 auditors Auditors Resignation Company 1 Buy now
05 Aug 2002 annual-return Return made up to 23/07/02; full list of members 7 Buy now
29 Apr 2002 accounts Annual Accounts 14 Buy now
31 Jul 2001 annual-return Return made up to 23/07/01; full list of members 6 Buy now
20 Apr 2001 accounts Annual Accounts 13 Buy now
06 Dec 2000 mortgage Particulars of mortgage/charge 15 Buy now
28 Jul 2000 annual-return Return made up to 23/07/00; full list of members 6 Buy now
08 Oct 1999 accounts Accounting reference date extended from 31/07/00 to 31/12/00 1 Buy now
25 Aug 1999 address Registered office changed on 25/08/99 from: 1 mitchell lane bristol avon BS1 6BU 1 Buy now
24 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
24 Aug 1999 officers New director appointed 2 Buy now
24 Aug 1999 officers Director resigned 1 Buy now