Having been setup in 2007, Beckwith Contracts Ltd are based in Chelmsford, it's status is listed as "Active". There are 5 directors listed for this company. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LARKE, Neal Gordon | 16 March 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Matthew | 16 March 2007 | 16 July 2009 | 1 |
PHENEY, Betty | 16 July 2009 | 14 December 2012 | 1 |
PHENEY, Thomas | 14 December 2012 | 05 March 2020 | 1 |
WHITE, Tracy Jane | 28 May 2009 | 16 March 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 March 2020 | |
CS01 - N/A | 16 March 2020 | |
TM02 - Termination of appointment of secretary | 05 March 2020 | |
AA01 - Change of accounting reference date | 21 December 2019 | |
CS01 - N/A | 16 March 2019 | |
AA - Annual Accounts | 14 December 2018 | |
AD01 - Change of registered office address | 02 May 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 19 March 2018 | |
AA01 - Change of accounting reference date | 28 December 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA01 - Change of accounting reference date | 19 December 2013 | |
AR01 - Annual Return | 02 April 2013 | |
TM02 - Termination of appointment of secretary | 16 December 2012 | |
AP03 - Appointment of secretary | 16 December 2012 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 18 March 2011 | |
CH01 - Change of particulars for director | 18 March 2011 | |
CH03 - Change of particulars for secretary | 18 March 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 28 April 2010 | |
TM02 - Termination of appointment of secretary | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 28 January 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 August 2009 | |
288b - Notice of resignation of directors or secretaries | 03 August 2009 | |
288a - Notice of appointment of directors or secretaries | 03 August 2009 | |
288a - Notice of appointment of directors or secretaries | 07 June 2009 | |
288b - Notice of resignation of directors or secretaries | 06 June 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 09 April 2009 | |
363a - Annual Return | 15 August 2008 | |
395 - Particulars of a mortgage or charge | 15 August 2008 | |
NEWINC - New incorporation documents | 16 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 August 2008 | Outstanding |
N/A |