BETA GROUP HOLDINGS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Previous accounting period shortened from 2024-07-31 to 2024-04-30

View Document

31/12/2431 December 2024 Resolutions

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

03/06/243 June 2024 Notification of Delta Management Holdings Ltd as a person with significant control on 2024-05-24

View Document

03/06/243 June 2024 Change of details for Mr Ralph Martin Lewis as a person with significant control on 2024-05-24

View Document

03/06/243 June 2024 Appointment of Mr David Peter Meehan as a director on 2024-05-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-07-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

21/08/2321 August 2023 Second filing of Confirmation Statement dated 2022-11-09

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-07-31

View Document

20/12/2120 December 2021 Change of details for Mr Ralph Martin Lewis as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-09 with updates

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

09/05/189 May 2018 29/01/18 STATEMENT OF CAPITAL GBP 11767.00

View Document

04/04/184 April 2018 29/01/18 STATEMENT OF CAPITAL GBP 11767

View Document

04/04/184 April 2018 29/01/18 STATEMENT OF CAPITAL GBP 11767.00

View Document

04/04/184 April 2018 29/01/18 STATEMENT OF CAPITAL GBP 11767.00

View Document

04/04/184 April 2018 29/01/18 STATEMENT OF CAPITAL GBP 11766.00

View Document

29/03/1829 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/12/153 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM CLOUGH EDGE 41 ROCHDALE ROAD EDENFIELD BURY LANCASHIRE BL0 0JT

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAWN LEWIS / 19/11/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH MARTIN LEWIS / 19/11/2015

View Document

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DAWN LEWIS / 19/11/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/11/1425 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM CEDAR HOUSE SANDBROOK BUSINESS PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1LQ

View Document

10/12/1310 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAWN LEWIS / 30/11/2012

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DAWN LEWIS / 30/11/2012

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/11/1220 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/02/1220 February 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/11/1018 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/11/0912 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM LEWIS HOUSE 12 SMITH STREET ROCHDALE LANCASHIRE OL16 1TX

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 SHARE AGREEMENT OTC

View Document

14/03/0814 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/07/07

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: UNDERBANK MILL BURNLEY ROAD BACUP LANCASHIRE OL13 8AE

View Document

28/02/0728 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company