About

Registered Number: 01629459
Date of Incorporation: 16/04/1982 (42 years ago)
Company Status: Active
Registered Address: 898/902 Wimborne Road, Bournemouth, Dorset, BH9 2DW

 

Beckox Plastic Fabrications Ltd was founded on 16 April 1982 and has its registered office in Dorset, it's status is listed as "Active". The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILCOX, Carol Patricia 04 August 2005 - 1
WILCOX, Kerri Maria 18 February 2015 - 1
TAYLOR, Jane Alexander N/A 30 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 16 December 2019
CS01 - N/A 20 December 2018
PSC05 - N/A 13 December 2018
CS01 - N/A 13 December 2018
AA - Annual Accounts 04 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 19 December 2017
PSC05 - N/A 19 December 2017
PSC02 - N/A 18 December 2017
PSC07 - N/A 18 December 2017
RESOLUTIONS - N/A 03 March 2017
MA - Memorandum and Articles 03 March 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 15 December 2016
RESOLUTIONS - N/A 03 November 2016
SH08 - Notice of name or other designation of class of shares 03 November 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 17 December 2015
AD04 - Change of location of company records to the registered office 17 December 2015
AP03 - Appointment of secretary 09 March 2015
SH01 - Return of Allotment of shares 09 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 19 December 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 09 December 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 02 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
123 - Notice of increase in nominal capital 17 January 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
169 - Return by a company purchasing its own shares 30 August 2005
RESOLUTIONS - N/A 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 17 November 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 08 December 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 09 November 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 15 December 1999
363s - Annual Return 17 December 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
AA - Annual Accounts 08 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 20 January 1997
363s - Annual Return 02 January 1997
395 - Particulars of a mortgage or charge 30 November 1996
395 - Particulars of a mortgage or charge 02 November 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 06 January 1995
AA - Annual Accounts 31 January 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 04 March 1993
363s - Annual Return 14 December 1992
AA - Annual Accounts 18 June 1992
363b - Annual Return 05 January 1992
AA - Annual Accounts 29 July 1991
363 - Annual Return 24 April 1991
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
NEWINC - New incorporation documents 16 April 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 1996 Outstanding

N/A

Debenture 18 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.