BETCHTON LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Change of details for Mr Clive Derek Beer as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

30/05/2530 May 2025 Director's details changed for Mr Huw Lawrence Wheeler on 2025-05-30

View Document

30/05/2530 May 2025 Director's details changed for Mr Henry Vaughan Wheeler on 2025-05-30

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Change of details for Mr Henry Vaughan Wheeler as a person with significant control on 2024-07-26

View Document

01/10/241 October 2024 Cessation of Richard John Williams as a person with significant control on 2024-07-26

View Document

01/10/241 October 2024 Notification of Clive Derek Beer as a person with significant control on 2024-07-26

View Document

01/10/241 October 2024 Cessation of Nicholas Charlton Penrhys Bird as a person with significant control on 2024-07-26

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Nicholas Charlton Penrhys Bird as a secretary on 2024-03-25

View Document

26/03/2426 March 2024 Termination of appointment of Nicholas Charlton Penrhys Bird as a director on 2024-03-25

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

17/05/2317 May 2023 Satisfaction of charge 025066640022 in full

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/01/228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Director's details changed for Mr Huw Lawrence Wheeler on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from Lea House Middlewich Road Sandbach Cheshire CW11 1DH to The Long Barn Love Lane Betchton Sandbach Cheshire CW11 2TS on 2021-11-11

View Document

27/05/1527 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY VAUGHAN GASKELL / 20/05/2013

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
LEA HOUSE
SANDBACH
CHESHIRE
CW11 9DH

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

09/07/129 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR HENRY VAUGHAN WHEELER

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY VAUGHAN GASKELL / 20/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BIRD / 14/07/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0621 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

06/06/006 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9617 June 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

30/06/9530 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

19/12/9419 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 COMPANY NAME CHANGED CLAIMLEASE LIMITED CERTIFICATE ISSUED ON 25/07/91

View Document

01/06/911 June 1991 RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/10/90

View Document

15/11/9015 November 1990 � NC 1000/10000 30/10/90

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9016 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: G OFFICE CHANGED 06/07/90 2 BACHES STREET LONDON N1 6UB

View Document

20/06/9020 June 1990 ALTER MEM AND ARTS 08/06/90

View Document

20/06/9020 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9030 May 1990 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