THE FRAMING STUDIO BECKETTS LIMITED
Status | ACTIVE |
Company No. | 10970272 |
Category | Private Limited Company |
Incorporated | 19 Sep 2017 |
Age | 6 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE FRAMING STUDIO BECKETTS LIMITED is an active private limited company with number 10970272. It was incorporated 6 years, 8 months, 19 days ago, on 19 September 2017. The company address is 1 Arden Court 1 Arden Court, Alcester, B49 6HN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Change account reference date company previous shortened
Date: 17 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Change account reference date company previous extended
Date: 26 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-29
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Notification of a person with significant control
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Watkins
Notification date: 2022-10-31
Documents
Change person director company with change date
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-31
Officer name: Mr John Watkins
Documents
Notification of a person with significant control
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Watkins
Notification date: 2022-10-31
Documents
Withdrawal of a person with significant control statement
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Change person director company with change date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-20
Officer name: Mr Richard Watkins
Documents
Change person director company with change date
Date: 20 Oct 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Watkins
Change date: 2022-05-05
Documents
Directors register information on withdrawal from the public register
Date: 20 Oct 2022
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2022-10-20
Documents
Withdrawal of the directors register information from the public register
Date: 20 Oct 2022
Category: Officers
Sub Category: Register
Type: EW01
Documents
Change account reference date company current shortened
Date: 30 Sep 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-09-29
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Address
Type: AD01
Old address: Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ United Kingdom
Change date: 2021-11-02
New address: 1 Arden Court Arden Road Alcester B49 6HN
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Some Companies
288 JEANS WAY,DUNSTABLE,LU5 4PT
Number: | 09786820 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COTSWOLD AERO CLUB,STEVERTON,GL51 6SP
Number: | 07811325 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SATI ROOM,LONDON,W1G 0JR
Number: | 03042838 |
Status: | ACTIVE |
Category: | Private Limited Company |
JIM MCMILLAN OFFSHORE SERVICES (ROV) LTD.
2 LAGGARY ROAD,HELENSBURGH,G84 8RJ
Number: | SC594222 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 04627857 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 08278819 |
Status: | ACTIVE |
Category: | Private Limited Company |