BETA GROUP LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

15/04/2515 April 2025 Total exemption full 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

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

16/05/2316 May 2023 Change of details for Beta Group Holdings Limited as a person with significant control on 2023-05-02

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

15/01/2015 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

18/01/1918 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR DAVID PETER MEEHAN

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Document

18/05/1618 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

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

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 SECRETARY'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

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAWN LEWIS / 03/05/2015

View Document

04/06/154 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

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

View Document

27/05/1427 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SAIL ADDRESS CHANGED FROM: CEDAR HOUSE SANDBROOK BUSINESS PARK SANDBROOK WAYS ROCHDALE LANCASHIRE OL11 1LQ

View Document

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

View Document

22/05/1322 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

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

View Document

17/05/1217 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/05/1127 May 2011 Annual return made up to 2 May 2011 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

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

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

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

19/05/0819 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/10/0313 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 COMPANY NAME CHANGED BETA INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 05/08/02

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/05/9725 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 08/05/94; CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94

View Document

08/07/948 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 08/05/93; CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/07/927 July 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/911 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 05/06/90; NO CHANGE OF MEMBERS

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

27/09/8827 September 1988 REGISTERED OFFICE CHANGED ON 27/09/88 FROM: UNIT 3. BEECH IND EST BACUP LANCS OL13 9EQ

View Document

15/06/8815 June 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 REGISTERED OFFICE CHANGED ON 29/10/87 FROM: 10 BOLTON STREET RAMSBOTTOM VIA BURY LANCASHIRE BL10 9HX

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8715 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/05/8714 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/8714 May 1987 Memorandum and Articles of Association

View Document

14/05/8714 May 1987 Memorandum and Articles of Association

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 ALTER MEM AND ARTS 230487

View Document

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM: TANFIELD HOUSE 22/24 TANFIELD ROAD CROYDON SURREY CR9 3UL

View Document

14/05/8714 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 Certificate of Incorporation

View Document

16/04/8716 April 1987 CERTIFICATE OF INCORPORATION

View Document

16/04/8716 April 1987 Certificate of Incorporation

View Document


More Company Information