BECKS BUSINESS SOLUTIONS LIMITED

06867255
PUDDLE LODGE PUDDLE HOUSE LANE SINGLETON POULTON-LE-FYLDE FY6 8LB

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 3 Buy now
10 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 3 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
30 Dec 2021 officers Termination of appointment of secretary (Alastair James England Horabin) 1 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 officers Change of particulars for secretary (Mr Alastair James England Horabin) 1 Buy now
30 Dec 2020 officers Change of particulars for director (Mrs Sally Horabin) 2 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
30 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 2 Buy now
21 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 accounts Annual Accounts 2 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 2 Buy now
06 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 2 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
25 May 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
22 May 2014 annual-return Annual Return 4 Buy now
03 Jan 2014 accounts Annual Accounts 2 Buy now
04 May 2013 annual-return Annual Return 4 Buy now
18 Mar 2013 accounts Amended Accounts 2 Buy now
09 Jan 2013 accounts Annual Accounts 2 Buy now
21 Apr 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 accounts Annual Accounts 2 Buy now
16 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Aug 2011 annual-return Annual Return 4 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
21 Mar 2011 officers Change of particulars for director (Mrs Sally Horabin) 2 Buy now
18 Mar 2011 officers Change of particulars for director (Mrs Sally Horabin) 2 Buy now
18 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2011 officers Change of particulars for secretary (Alastair James England Horabin) 2 Buy now
05 Jan 2011 accounts Annual Accounts 2 Buy now
09 Dec 2010 officers Change of particulars for director (Miss Sally Rotheram) 2 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2009 officers Secretary appointed alastair horabin 2 Buy now
13 Apr 2009 officers Director appointed sally rotheram 2 Buy now
13 Apr 2009 address Registered office changed on 13/04/2009 from c/o hilton financial LIMITED 414 blackpool road ashton-on-ribble preston lancs PR2 2DX england 1 Buy now
13 Apr 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/03/2010 1 Buy now
13 Apr 2009 capital Ad 02/04/09\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
03 Apr 2009 officers Appointment terminated director rhys evans 1 Buy now
02 Apr 2009 incorporation Incorporation Company 19 Buy now