BECKSPOOL PARK (BOWOOD) LIMITED
Status | ACTIVE |
Company No. | 01217655 |
Category | Private Limited Company |
Incorporated | 27 Jun 1975 |
Age | 48 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BECKSPOOL PARK (BOWOOD) LIMITED is an active private limited company with number 01217655. It was incorporated 48 years, 9 months, 28 days ago, on 27 June 1975. The company address is Unit 26 Osprey Court Unit 26 Osprey Court, Bristol, BS14 0BB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Appoint person director company with name date
Date: 10 Nov 2021
Action Date: 28 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-28
Officer name: Mr Samuel Charles Noone
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-26
Officer name: Gary Kenneth Monks
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Appoint person secretary company with name date
Date: 18 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Easton Bevins Block Management
Appointment date: 2020-05-14
Documents
Termination secretary company with name termination date
Date: 18 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bns Services Limited
Termination date: 2020-05-14
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB
Change date: 2020-05-18
Old address: 18 Badminton Road Downend Bristol BS16 6BQ
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Kenneth Monks
Appointment date: 2017-09-28
Documents
Appoint person director company with name date
Date: 09 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-07
Officer name: Mr Stephen Goddard
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Termination director company with name termination date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Anthony Wheeler
Termination date: 2016-08-31
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-07-22
Officer name: Christine Helga Spencer
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Anthony Wheeler
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Collier
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Helga Spencer
Documents
Termination director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Copsey
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Hazel Doreen Copsey
Documents
Appoint person director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Frederick Collier
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change corporate secretary company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Bns Services Limited
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Hazel Doreen Copsey
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Davis
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sarah denning
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/07; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/06; full list of members
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 24/12/03 from: fp leach and co 62 northumbria drive henleaze bristol BS9 4HW
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/02; change of members
Documents
Accounts with accounts type small
Date: 14 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/00; change of members
Documents
Accounts with accounts type full
Date: 22 May 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/99; change of members
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/98; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/97; no change of members
Documents
Accounts with accounts type full
Date: 21 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/96; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/95; change of members
Documents
Accounts with accounts type small
Date: 18 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 15 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/94; full list of members
Documents
Legacy
Date: 15 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
59 QUEEN VICTORIA AVENUE,HOVE,BN3 6XA
Number: | 05543699 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11952477 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 415 HIGH STREET,LONDON,E15 4QZ
Number: | 11519847 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYDDYN,OSWESTRY,SY10 0JY
Number: | 11614684 |
Status: | ACTIVE |
Category: | Private Limited Company |
REHOBOTH TECHNOLOGY SERVICES LTD
35 PAIGNTON CLOSE,ROMFORD,RM3 8SF
Number: | 11255445 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS STREET,OLDHAM,OL4 1JS
Number: | 00510933 |
Status: | ACTIVE |
Category: | Private Limited Company |