BETTERVIEW WINDOWS & CONSERVATORIES (KENT) LIMITED

Company Documents

DateDescription
04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
1-3 NELSON STREET
SOUTHEND ON SEA
ESSEX
SS1 1EG

View Document

01/11/131 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/11/131 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/11/131 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MRS SARAH NOAD

View Document

01/08/131 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY RONALD GREEN

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD GREEN

View Document

12/07/1012 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NOAD / 09/02/2010

View Document

24/07/0924 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK WATTS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WATTS / 21/05/2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 COMPANY NAME CHANGED YATELEY LIMITED CERTIFICATE ISSUED ON 08/03/04

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: SEALED UNIT HOUSE RUSSELL GARDENS WICKFORD SS11 8BF

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

28/06/0128 June 2001 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