BETTAQUIP LIMITED

05167740
LOMBARD HOUSE CROSS KEYS LICHFIELD STAFFS WS13 6DN

Documents

Documents
Date Category Description Pages
04 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2024 officers Appointment of director (Mr Adam Bristow) 2 Buy now
04 Sep 2024 officers Appointment of director (Mr Rohan Anthony Grant) 2 Buy now
04 Sep 2024 officers Appointment of director (Mrs Julia Kathleen Hill) 2 Buy now
04 Sep 2024 officers Termination of appointment of director (Diane Bettany) 1 Buy now
04 Sep 2024 officers Termination of appointment of director (Andrew Bettany) 1 Buy now
04 Sep 2024 officers Termination of appointment of secretary (Diane Bettany) 1 Buy now
04 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2024 accounts Annual Accounts 10 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 accounts Annual Accounts 10 Buy now
14 Sep 2022 accounts Annual Accounts 10 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 10 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 accounts Annual Accounts 10 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 10 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 10 Buy now
06 Sep 2017 accounts Annual Accounts 11 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2016 accounts Annual Accounts 8 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jul 2015 accounts Annual Accounts 4 Buy now
15 Jul 2015 annual-return Annual Return 5 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
30 Apr 2014 accounts Annual Accounts 7 Buy now
17 Sep 2013 accounts Annual Accounts 7 Buy now
19 Jul 2013 annual-return Annual Return 5 Buy now
10 Jul 2012 annual-return Annual Return 5 Buy now
30 May 2012 accounts Annual Accounts 7 Buy now
12 Jul 2011 annual-return Annual Return 5 Buy now
17 Feb 2011 accounts Annual Accounts 7 Buy now
19 Jul 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 officers Change of particulars for director (Diane Bettany) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Andrew Bettany) 2 Buy now
26 Mar 2010 accounts Annual Accounts 7 Buy now
10 Aug 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
27 Feb 2009 accounts Annual Accounts 7 Buy now
01 Sep 2008 annual-return Return made up to 01/07/08; full list of members 4 Buy now
29 May 2008 accounts Annual Accounts 7 Buy now
11 Jul 2007 annual-return Return made up to 01/07/07; full list of members 2 Buy now
10 Mar 2007 accounts Annual Accounts 7 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
17 Aug 2006 annual-return Return made up to 01/07/06; full list of members 2 Buy now
22 Mar 2006 accounts Annual Accounts 7 Buy now
14 Dec 2005 address Registered office changed on 14/12/05 from: 29 tamworth street lichfield staffordshire WS13 6JP 1 Buy now
20 Sep 2005 annual-return Return made up to 01/07/05; full list of members 2 Buy now
11 May 2005 accounts Annual Accounts 7 Buy now
07 Mar 2005 accounts Accounting reference date shortened from 31/07/05 to 31/12/04 1 Buy now
16 Sep 2004 officers New secretary appointed 2 Buy now
16 Sep 2004 officers Secretary resigned 1 Buy now
16 Sep 2004 officers Director resigned 1 Buy now
16 Sep 2004 address Registered office changed on 16/09/04 from: 21 quarry hills lane lichfield staffs WS14 9HL 1 Buy now
01 Jul 2004 incorporation Incorporation Company 17 Buy now