BEKB LTD
Status | ACTIVE |
Company No. | 09243654 |
Category | Private Limited Company |
Incorporated | 01 Oct 2014 |
Age | 9 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BEKB LTD is an active private limited company with number 09243654. It was incorporated 9 years, 8 months, 1 day ago, on 01 October 2014. The company address is 76 Magnus Court, Derby, DE21 4TR, Derbyshire, United Kingdom.
Company Fillings
Change account reference date company previous extended
Date: 10 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-08-31
Documents
Dissolved compulsory strike off suspended
Date: 13 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sebastian Franciszek Wozniak
Change date: 2019-10-15
Documents
Change to a person with significant control
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sebastian Franciszek Wozniak
Change date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 19 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
Change date: 2018-05-15
Old address: 188B Broadway Didcot OX11 8RN England
New address: 76 Magnus Court Derby Derbyshire DE21 4TR
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-24
Old address: 723 Chester Road Erdington Birmingham B24 0BY
New address: 188B Broadway Didcot OX11 8RN
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Address
Type: AD01
New address: 723 Chester Road Erdington Birmingham B24 0BY
Change date: 2015-10-15
Old address: 1615 Stratford Road Hall Green Birmingham B28 9JB England
Documents
Change account reference date company previous shortened
Date: 05 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
Old address: 8 Beaconview Road West Bromwich West Midlands B71 3PG United Kingdom
New address: 1615 Stratford Road Hall Green Birmingham B28 9JB
Change date: 2014-11-24
Documents
Change account reference date company current shortened
Date: 06 Oct 2014
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-09-30
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC525585 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BLACK BOURTON ROAD,CARTERTON,OX18 3HQ
Number: | 11840168 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN BETTRIDGE CONSULTANCY LIMITED
HIGHLANDS 38 NORWICH ROAD,NORWICH,NR14 8AB
Number: | 08976812 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTON EXCHANGE BUILDING,LIVERPOOL,L3 9LQ
Number: | 09608876 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 JOWETT,TAMWORTH,B77 2RJ
Number: | 11940213 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPERHIGHWAY CONNECTION LIMITED
RYLAND HOUSE 142 SCHOOL ROAD,SOLIHULL,B94 6RB
Number: | 03191402 |
Status: | ACTIVE |
Category: | Private Limited Company |