BECKSTONES LIMITED



Company Documents

DateDescription
14/12/2314 December 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

08/12/238 December 2023 Cessation of David Ward as a person with significant control on 2023-11-29

View Document

08/12/238 December 2023 Notification of a person with significant control statement

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

11/05/2311 May 2023 Change of details for Mr David Ward as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Change of details for Mr David Ward as a person with significant control on 2023-05-10

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
08/11/218 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
19/07/2119 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/12/151 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED NIGEL MARK ANTHONY MURKETT

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM LOBSTER COTTAGE CHAPEL YARD STAITHES SALTBURN-BY-THE-SEA CLEVELAND TS13 5BH

View Document

02/02/152 February 2015 DIRECTOR APPOINTED SONIA BAYLISS

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WARD

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM FOSSIL COTTAGE BECKSTONES YARD, HIGH STREET STAITHES SALTBURN-BY-THE-SEA CLEVELAND TS13 5BH

View Document

28/10/1428 October 2014 SAIL ADDRESS CHANGED FROM: C/O HARRISON & CO 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND UNITED KINGDOM

View Document

28/10/1428 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD / 19/10/2014

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WARD / 19/10/2014

View Document



12/11/1312 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

30/10/1230 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/12/1020 December 2010 SAIL ADDRESS CREATED

View Document

20/12/1020 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/12/1020 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WF4 3ND

View Document

04/11/094 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL BELL / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0631 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

28/06/0528 June 2005 ￯﾿ᄑ IC 14/12
18/05/05
￯﾿ᄑ SR 2@1=2

View Document

28/06/0528 June 2005 £ IC 14/12 18/05/05 £ SR 2@1=2

View Document

02/06/052 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0422 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company