Becsam Ltd was registered on 17 June 2002 and are based in Wendover, it's status in the Companies House registry is set to "Active". The company has one director listed as Caplan, Julie Carolyn at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAPLAN, Julie Carolyn | 17 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 18 June 2019 | |
MR04 - N/A | 22 March 2019 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 23 September 2017 | |
CS01 - N/A | 25 June 2017 | |
AA - Annual Accounts | 24 September 2016 | |
SH01 - Return of Allotment of shares | 28 June 2016 | |
RESOLUTIONS - N/A | 21 June 2016 | |
AR01 - Annual Return | 18 June 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 05 July 2015 | |
AA - Annual Accounts | 15 February 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 01 March 2014 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 11 February 2013 | |
AR01 - Annual Return | 24 June 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 25 June 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 28 November 2009 | |
363a - Annual Return | 27 June 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 21 July 2008 | |
287 - Change in situation or address of Registered Office | 21 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 July 2008 | |
353 - Register of members | 21 July 2008 | |
AA - Annual Accounts | 08 April 2008 | |
363a - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 04 June 2007 | |
363a - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 29 April 2005 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 18 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
288b - Notice of resignation of directors or secretaries | 18 July 2002 | |
288b - Notice of resignation of directors or secretaries | 18 July 2002 | |
NEWINC - New incorporation documents | 17 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 June 2004 | Fully Satisfied |
N/A |