BETTINSON LTD.

06393388
TOFT STUDIO TOFT DUNCHURCH RUGBY CV22 6NR

Documents

Documents
Date Category Description Pages
25 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
27 Jul 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
21 Dec 2021 accounts Annual Accounts 5 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 accounts Annual Accounts 9 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 10 Buy now
24 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2019 accounts Annual Accounts 12 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 10 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 accounts Annual Accounts 8 Buy now
26 Nov 2015 annual-return Annual Return 5 Buy now
18 Sep 2015 accounts Annual Accounts 8 Buy now
21 Nov 2014 annual-return Annual Return 5 Buy now
21 Nov 2014 officers Change of particulars for director (Mr Robert John Bettison) 2 Buy now
12 Aug 2014 accounts Annual Accounts 8 Buy now
09 Dec 2013 accounts Annual Accounts 8 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
02 Nov 2012 annual-return Annual Return 5 Buy now
22 Oct 2012 accounts Annual Accounts 8 Buy now
11 Nov 2011 accounts Annual Accounts 8 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
15 Dec 2010 accounts Annual Accounts 8 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
12 Oct 2010 officers Change of particulars for director (Mrs Shirley Mary Leslie Bettinson) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Mr Robert John Bettison) 2 Buy now
13 Nov 2009 annual-return Annual Return 14 Buy now
21 Sep 2009 accounts Annual Accounts 8 Buy now
21 Jul 2009 accounts Accounting reference date extended from 31/10/2008 to 31/03/2009 1 Buy now
27 Oct 2008 annual-return Return made up to 08/10/08; full list of members 4 Buy now
27 Oct 2008 officers Director and secretary's change of particulars / shirley bettinson / 24/10/2008 1 Buy now
18 Apr 2008 capital Ad 08/10/07\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
20 Mar 2008 officers Director appointed robert john bettison 2 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from temple house 20 holywell row london EC2A 4XH 1 Buy now
17 Mar 2008 officers Director and secretary appointed shirley mary leslie bettinson 2 Buy now
17 Mar 2008 officers Appointment terminated secretary chettleburgh's secretarial LTD 1 Buy now
17 Mar 2008 officers Appointment terminated director chettleburghs LIMITED 1 Buy now
15 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Oct 2007 incorporation Incorporation Company 17 Buy now