BECKSIDE WHARF MANAGEMENT LTD

31 Beckside, Beverley, HU17 0PB, England
StatusACTIVE
Company No.08323182
CategoryPrivate Limited Company
Incorporated07 Dec 2012
Age11 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

BECKSIDE WHARF MANAGEMENT LTD is an active private limited company with number 08323182. It was incorporated 11 years, 5 months, 29 days ago, on 07 December 2012. The company address is 31 Beckside, Beverley, HU17 0PB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-20

Officer name: Mrs Nicola Louise Glover

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-20

Officer name: Lewys Aeddan Wheeler

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Crawford

Appointment date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Mr Brian Rushworth

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Mr Lewys Aeddan Wheeler

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Mr John Andrew Balman

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Mr Stefano Caserta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-28

New address: 31 Beckside Beverley HU17 0PB

Old address: 2 Blucher Lane Beverley East Riding of Yorkshire HU17 0PT

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Jeremy Paul Hurst

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-28

Officer name: Jeremy Paul Hurst

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Mr James Andrew Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Frances Patricia Kelly

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2013

Action Date: 25 Oct 2013

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2013-10-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-25

Old address: Princes House Wright Street Hull East Yorkshire HU2 8HX England

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frances Patricia Kelly

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS TO GROWTH GM LIMITED

THE ST THOMAS CENTRE,MANCHESTER,M12 6FZ

Number:10816583
Status:ACTIVE
Category:Private Limited Company

CALJON LTD

113 HEATHCOTE AVENUE,HATFIELD,AL10 0RL

Number:08502178
Status:ACTIVE
Category:Private Limited Company

COLOMBO ESTATES LIMITED

SHEPHERDS CLOSE,CANTERBURY,CT4 5HQ

Number:01109568
Status:ACTIVE
Category:Private Limited Company

MALIN INTERIM LIMITED

40 SEVERN DRIVE,WOLVERHAMPTON,WV6 7QU

Number:10161414
Status:ACTIVE
Category:Private Limited Company

PEEL SYSTEMS LTD

11 STOCKWELL PARK ROAD,,SW9 0AP

Number:03091382
Status:ACTIVE
Category:Private Limited Company

SAXON ELECTRICAL LTD

302 COLLINGWOOD ROAD,SUTTON,SM1 2NX

Number:11675500
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source