BEC CONSULTANTS LTD
Status | ACTIVE |
Company No. | 08022277 |
Category | Private Limited Company |
Incorporated | 05 Apr 2012 |
Age | 12 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BEC CONSULTANTS LTD is an active private limited company with number 08022277. It was incorporated 12 years, 2 months, 10 days ago, on 05 April 2012. The company address is 1 Lucas Bridge Business Park 1 Lucas Bridge Business Park, Towcester, NN12 8AX, Northamptonshire, England.
Company Fillings
Termination director company with name termination date
Date: 10 Jun 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Michael Bennett
Documents
Confirmation statement with updates
Date: 10 May 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 30 Jun 2023
Action Date: 29 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mitchell Philip Wilkinson
Change date: 2023-06-29
Documents
Change person director company with change date
Date: 30 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mitchell Philip Wilkinson
Change date: 2023-06-29
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Address
Type: AD01
New address: 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX
Change date: 2023-06-30
Old address: Unit 7 Warren Park Way Enderby Leicester Leicestershire LE19 4SA England
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 14 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Change to a person with significant control
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mitchell Philip Wilkinson
Change date: 2022-04-08
Documents
Change person director company with change date
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mitchell Philip Wilkinson
Change date: 2022-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 14 May 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Change person director company with change date
Date: 02 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mitchell Philip Wilkinson
Change date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
Old address: Unit 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester NN12 8AX
Change date: 2019-02-22
New address: Unit 7 Warren Park Way Enderby Leicester Leicestershire LE19 4SA
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Michael Bennett
Documents
Capital allotment shares
Date: 03 Apr 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2017-01-01
Documents
Capital name of class of shares
Date: 30 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Mitchell Philip Wilkinson
Documents
Change account reference date company current extended
Date: 30 Nov 2012
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 26 Apr 2012
Action Date: 26 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mitch Philip Wilkinson
Change date: 2012-04-26
Documents
Some Companies
24 RANELAGH GROVE,BROADSTAIRS,CT10 2TE
Number: | 08851556 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11168854 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FLAT 4/1,GLASGOW,G41 4BB
Number: | SC586330 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONYX HOUSE,BIRMINGHAM,B7 4NU
Number: | 09916906 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 07328397 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET DOCTORS URGENT CARE LIMITED
CARDINAL SQUARE FIRST FLOOR - WEST,DERBY,DE1 3QT
Number: | 10861107 |
Status: | ACTIVE |
Category: | Private Limited Company |