BETTA MODE LIMITED

Company Documents

DateDescription
18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH PO6 3TH

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEGGE / 18/09/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAME BATE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN MAY / 04/09/2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEGGE / 04/09/2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MAY / 04/09/2015

View Document

13/10/1413 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY KEECH

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual return made up to 4 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR MATTHEW LEGGE

View Document

20/09/1120 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME JAMES BATE / 04/09/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MAY / 04/09/2010

View Document

10/09/1010 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY KEECH / 04/09/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/031 December 2003 £ IC 110/100 14/10/03 £ SR 10@1=10

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 NC INC ALREADY ADJUSTED 06/03/02

View Document

14/05/0214 May 2002 10 B SHR ALLOCATED 06/03/02

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NC INC ALREADY ADJUSTED 06/03/02

View Document

31/10/0131 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: PENDOWER HOUSE CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 1DS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 249 LONDON ROAD NORTH END PORTSMOUTH HAMPSHIRE PO2 9HA

View Document

19/11/9719 November 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9631 October 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 SECRETARY RESIGNED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/03/9311 March 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

15/12/9215 December 1992 NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

06/12/906 December 1990 ALTER MEM AND ARTS 26/11/90

View Document

04/09/904 September 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