Bech Holdings LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2018)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2018-04-30 | |
BECH INDUSTRIAL GROUP LIMITED
Company type | Private Limited Company, Active |
Company Number | 06761825 |
Record last updated | Friday, November 4, 2016 1:25:36 PM UTC |
Official Address | The Old Workshop 12 Kennerleys Lane Wilmslow West And Chorley There are 220 companies registered at this street |
Postal Code | SK95EQ |
Sector | Activities of head offices |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Mar 23, 2015 | Company name change | |
Registry | Mar 23, 2015 | Change of name certificate | |
Registry | Mar 23, 2015 | Change of registered office address | |
Registry | Feb 27, 2015 | Change of accounting reference date | |
Registry | Nov 20, 2014 | Annual return | |
Registry | Mar 14, 2014 | Change of registered office address | |
Financials | Nov 19, 2013 | Annual accounts | |
Registry | Oct 23, 2013 | Annual return | |
Registry | Sep 27, 2013 | Annual return 6761... | |
Financials | Feb 28, 2013 | Annual accounts | |
Registry | Jan 22, 2013 | Notice of striking-off action discontinued | |
Registry | Jan 19, 2013 | Annual return | |
Registry | Jan 19, 2013 | Change of registered office address | |
Registry | Jan 15, 2013 | First notification of strike-off action in london gazette | |
Financials | Mar 31, 2012 | Annual accounts | |
Registry | Oct 3, 2011 | Return of allotment of shares | |
Registry | Oct 3, 2011 | Notice of cancellation of shares | |
Registry | Oct 3, 2011 | Return of purchase of own shares | |
Registry | Sep 21, 2011 | Annual return | |
Registry | Sep 13, 2011 | Annual return 6761... | |
Registry | Aug 15, 2011 | Annual return | |
Financials | Jan 28, 2011 | Annual accounts | |
Registry | Oct 22, 2010 | Change of registered office address | |
Registry | Aug 26, 2010 | Annual return | |
Registry | Aug 26, 2010 | Change of registered office address | |
Registry | Aug 26, 2010 | Change of registered office address 6761... | |
Registry | Aug 26, 2010 | Change of registered office address | |
Registry | Aug 26, 2010 | Change of particulars for director | |
Registry | Aug 26, 2010 | Resignation of one Director | |
Registry | Aug 9, 2010 | Change of name certificate | |
Registry | Jul 28, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jun 24, 2010 | Resignation of one Director (a man) | |
Registry | Mar 27, 2010 | Change of accounting reference date | |
Registry | Feb 11, 2010 | Appointment of a man as Director | |
Registry | Feb 11, 2010 | Appointment of a man as Director 6761... | |
Registry | May 1, 2009 | Annual return | |
Registry | Apr 7, 2009 | £ nc 1000/1500000 | |
Registry | Apr 7, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 7, 2009 | Section 175 comp act 06 08 | |
Registry | Mar 25, 2009 | Change in situation or address of registered office | |
Registry | Dec 1, 2008 | Appointment of a man as Director | |