BETHCORE DOORS LIMITED

04786203
TURNER BUSINESS CENTRE GREENGATE MIDDLETON MANCHESTER M24 1RU

Documents

Documents
Date Category Description Pages
24 Oct 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2024 officers Termination of appointment of secretary (Richard Batey) 1 Buy now
15 Jul 2024 officers Termination of appointment of director (Richard Batey) 1 Buy now
15 Jul 2024 officers Termination of appointment of director (William Paul Herron) 1 Buy now
15 Jul 2024 officers Appointment of director (Mr Roy Turner) 2 Buy now
15 Jul 2024 officers Appointment of director (Mr Stephen John Turner) 2 Buy now
11 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2024 accounts Annual Accounts 3 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 accounts Annual Accounts 3 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 3 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 3 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2020 accounts Annual Accounts 3 Buy now
28 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2019 capital Return of Allotment of shares 3 Buy now
31 Mar 2019 accounts Annual Accounts 2 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2017 accounts Annual Accounts 2 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
29 Mar 2016 accounts Annual Accounts 4 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
16 Jun 2015 officers Change of particulars for director (Mr William Paul Herron) 2 Buy now
16 Jun 2015 officers Change of particulars for director (Mr Richard Batey) 2 Buy now
16 Jun 2015 officers Change of particulars for secretary (Mr Richard Batey) 1 Buy now
13 Mar 2015 accounts Annual Accounts 4 Buy now
09 Jul 2014 annual-return Annual Return 5 Buy now
20 Mar 2014 accounts Annual Accounts 4 Buy now
03 Feb 2014 mortgage Registration of a charge 8 Buy now
25 Jul 2013 annual-return Annual Return 5 Buy now
22 Mar 2013 accounts Annual Accounts 3 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
18 Jun 2012 officers Change of particulars for director (William Paul Herron) 2 Buy now
18 Jun 2012 officers Change of particulars for director (Richard Batey) 2 Buy now
29 Mar 2012 accounts Annual Accounts 5 Buy now
22 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Nov 2011 annual-return Annual Return 14 Buy now
12 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
03 Aug 2010 annual-return Annual Return 11 Buy now
30 Mar 2010 accounts Annual Accounts 5 Buy now
25 Aug 2009 annual-return Return made up to 04/06/09; no change of members 4 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from unit 2 beal works beal lane shaw oldham lancashire OL2 8PF 2 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
02 May 2009 accounts Annual Accounts 5 Buy now
31 Mar 2009 annual-return Return made up to 04/06/08; full list of members 6 Buy now
21 Mar 2009 officers Appointment terminated secretary cara herron 1 Buy now
18 Jun 2008 officers Director and secretary appointed richard batey 2 Buy now
28 Apr 2008 accounts Annual Accounts 5 Buy now
09 Oct 2007 annual-return Return made up to 04/06/07; no change of members 6 Buy now
08 May 2007 accounts Annual Accounts 5 Buy now
14 Apr 2007 officers Director resigned 1 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
15 Jun 2006 annual-return Return made up to 04/06/06; full list of members 6 Buy now
02 May 2006 accounts Annual Accounts 5 Buy now
21 Oct 2005 annual-return Return made up to 04/06/05; full list of members 6 Buy now
07 Apr 2005 accounts Annual Accounts 5 Buy now
22 Jun 2004 annual-return Return made up to 04/06/04; full list of members 6 Buy now
17 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2004 officers Director resigned 1 Buy now
22 Sep 2003 officers New director appointed 2 Buy now
20 Jul 2003 address Registered office changed on 20/07/03 from: j w minton & co chartered accountants 95 high street, lees oldham OL4 4LY 1 Buy now
12 Jun 2003 officers New secretary appointed 2 Buy now
12 Jun 2003 officers New director appointed 2 Buy now
10 Jun 2003 officers Secretary resigned 1 Buy now
10 Jun 2003 officers Director resigned 1 Buy now
10 Jun 2003 address Registered office changed on 10/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
04 Jun 2003 incorporation Incorporation Company 6 Buy now