BETTE DAVIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

03/08/243 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

03/08/243 August 2024 Change of details for Ms Sabina Ebrahim as a person with significant control on 2023-11-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/05/2327 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/04/2327 April 2023 Previous accounting period extended from 2022-07-29 to 2022-07-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

07/10/217 October 2021 Termination of appointment of Ismail Ebrahim as a secretary on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Statement of capital on 2021-06-17

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004715180006

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM TEXTILIE HOUSE, BUILDING ONE CLINE ROAD NEW SOUTHGATE LONDON N11 2LX UNITED KINGDOM

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM UNIT 8 50 MOXON STREET BARNET HERTFORDSHIRE EN5 5TS

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004715180005

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/08/1418 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/08/1418 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/141 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

26/10/1326 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004715180004

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 88A HIGH STREET BARNET HERTFORDSHIRE EN5 5SN ENGLAND

View Document

08/04/138 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ISMAIL EBRAHIM / 20/03/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR EBRAHIM / 20/03/2013

View Document

25/03/1325 March 2013 25/04/12 STATEMENT OF CAPITAL GBP 74000

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/1128 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 9 EALING BROADWAY STATION EALING LONDON W5 2NH

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR EBRAHIM / 20/03/2010

View Document

14/04/1014 April 2010 CURREXT FROM 30/06/2010 TO 31/07/2010

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 SECRETARY RESIGNED

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 NEW SECRETARY APPOINTED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 25 LOWER BELGRAVE STREET LONDON SW1W 0LS

View Document

19/06/9619 June 1996 AUDITOR'S RESIGNATION

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

08/04/938 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/938 April 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/07/9118 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/91

View Document

18/07/9118 July 1991 £ NC 4000/54000 25/06/91

View Document

11/04/9111 April 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/04/8917 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/11/8816 November 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/04/8814 April 1988 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 DISSOLUTION DISCONTINUED

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: 63 SOUTH MOLTON STREET LONDON W1

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

26/07/8626 July 1986 NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8619 June 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

03/08/493 August 1949 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