About

Registered Number: 03897804
Date of Incorporation: 16/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: C/O Croad & Co Ltd 1 Rexel Court, Franks Way, Poole, Dorset, BH12 3LN

 

T G Beck Building Contractors Ltd was founded on 16 December 1999 with its registered office in Poole in Dorset, it has a status of "Active". We do not know the number of employees at T G Beck Building Contractors Ltd. T G Beck Building Contractors Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 05 December 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 19 December 2017
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 03 December 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 09 January 2014
AD01 - Change of registered office address 03 January 2014
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AD01 - Change of registered office address 19 October 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 02 March 2009
363s - Annual Return 29 February 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 02 March 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 02 March 2004
363s - Annual Return 05 March 2003
AA - Annual Accounts 05 March 2003
RESOLUTIONS - N/A 04 March 2003
MEM/ARTS - N/A 04 March 2003
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
MEM/ARTS - N/A 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 12 October 2001
225 - Change of Accounting Reference Date 12 October 2001
363s - Annual Return 20 January 2001
287 - Change in situation or address of Registered Office 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.