BETTISON & CO (SW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-08-09

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 CURRSHO FROM 10/04/2019 TO 31/03/2019

View Document

27/11/1827 November 2018 10/04/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 Annual accounts for year ending 10 Apr 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

08/01/188 January 2018 10/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 Annual accounts for year ending 10 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 10 April 2016

View Document

10/04/1610 April 2016 Annual accounts for year ending 10 Apr 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 10 April 2015

View Document

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 10 April 2014

View Document

18/03/1418 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 10 April 2013

View Document

26/03/1326 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN FORREST / 03/03/2013

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN FORREST / 03/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID FORREST / 03/03/2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM OLD PUSLINCH FARMHOUSE NEWTON FERRERS NR PLYMOUTH DEVON PL8 2NN

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 10 April 2012

View Document

04/07/124 July 2012 AUTHRORISED SHARE CAP AND CAPITAL CLAUSE REMOVED 21/06/2012

View Document

04/07/124 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/124 July 2012 ADOPT ARTICLES 21/06/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN FORREST / 30/03/2012

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN FORREST / 30/03/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM DUNSTONE HOUSE DUNSTONE YEALMPTON PLYMOUTH DEVON PL8 2EL

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID FORREST / 30/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 10 April 2011

View Document

03/05/113 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 10 April 2010

View Document

25/03/1025 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN FORREST / 03/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 10 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 10 April 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/07

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: THE OLD BAKERY MARKET STREET YEALMPTON PLYMOUTH DEVON PL8 2EA

View Document

02/04/072 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/05

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 NC INC ALREADY ADJUSTED 10/04/04

View Document

27/07/0527 July 2005 £ NC 104000/106000 10/04

View Document

15/04/0515 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 10/04/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 NC INC ALREADY ADJUSTED 23/08/99

View Document

15/09/9915 September 1999 £ NC 102000/104000 23/08/99

View Document

15/09/9915 September 1999 ADOPT MEM AND ARTS 23/08/99

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 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