About

Registered Number: 03179560
Date of Incorporation: 28/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Aldwych House, Winchester Street, Andover, Hampshire, SP10 2EA

 

Having been setup in 1996, Beck Randall & Carpenter Ltd has its registered office in Andover, Hampshire. The company has 2 directors listed as Beck, Nigel Robin, Randall, David Michael at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Nigel Robin 22 April 1996 14 March 2005 1
RANDALL, David Michael 22 April 1996 07 November 2010 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA01 - Change of accounting reference date 09 October 2019
CS01 - N/A 05 July 2019
RESOLUTIONS - N/A 24 June 2019
MA - Memorandum and Articles 24 June 2019
SH01 - Return of Allotment of shares 20 June 2019
RESOLUTIONS - N/A 30 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 11 December 2018
MR04 - N/A 26 October 2018
SH01 - Return of Allotment of shares 10 October 2018
SH08 - Notice of name or other designation of class of shares 10 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 15 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 06 February 2017
CH01 - Change of particulars for director 24 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 28 March 2012
RESOLUTIONS - N/A 21 March 2012
CC04 - Statement of companies objects 21 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 31 January 2011
TM02 - Termination of appointment of secretary 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
RESOLUTIONS - N/A 19 April 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 05 March 2007
225 - Change of Accounting Reference Date 18 October 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 16 May 2005
395 - Particulars of a mortgage or charge 27 April 2005
CERTNM - Change of name certificate 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 21 January 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 04 April 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 16 May 1997
CERTNM - Change of name certificate 22 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
287 - Change in situation or address of Registered Office 03 May 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.