R BETTS CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

02/10/242 October 2024 Appointment of Mr Craig Lee Richardson as a director on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Termination of appointment of Ian Scully as a director on 2024-05-07

View Document

09/05/249 May 2024 Notification of R Betts Holdings Ltd as a person with significant control on 2024-05-07

View Document

09/05/249 May 2024 Cessation of Stephen Halliwell as a person with significant control on 2024-05-07

View Document

09/05/249 May 2024 Cessation of Ian Scully as a person with significant control on 2024-05-07

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Termination of appointment of Trevor James Betts as a secretary on 2021-12-10

View Document

16/12/2116 December 2021 Notification of Stephen Halliwell as a person with significant control on 2021-12-10

View Document

16/12/2116 December 2021 Notification of Ian Scully as a person with significant control on 2021-12-10

View Document

16/12/2116 December 2021 Cessation of Trevor James Betts as a person with significant control on 2021-12-10

View Document

16/12/2116 December 2021 Termination of appointment of Trevor James Betts as a director on 2021-12-10

View Document

16/12/2116 December 2021 Cessation of R Betts Holdings Ltd as a person with significant control on 2021-12-10

View Document

16/12/2116 December 2021 Appointment of Mr Stephen Halliwell as a secretary on 2021-12-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN BETTS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011135850003

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MERCER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/06/143 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALLIWELL / 13/05/2013

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR JAMES BETTS / 13/05/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BETTS / 13/05/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM MERCER / 13/05/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCULLY / 13/05/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES BETTS / 13/05/2013

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1214 June 2012 ALTER ARTICLES 31/05/2012

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES BETTS / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALLIWELL / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SCULLY / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM MERCER / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BETTS / 01/10/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WATSON

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 AUDITOR'S RESIGNATION

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 REGISTERED OFFICE CHANGED ON 03/11/96 FROM: 19 HARBORD ROAD WATERLOO LIVERPOOL L22 8QG

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/04/9327 April 1993 £ IC 100/1 19/03/93 £ SR 99@1=99

View Document

22/04/9322 April 1993 ALTER MEM AND ARTS 18/03/93

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 PUR OWN SHARES 19/03/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 27/09/87

View Document

07/09/877 September 1987 DIRECTOR RESIGNED

View Document

16/07/8716 July 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

25/03/8525 March 1985 ANNUAL RETURN MADE UP TO 17/04/84

View Document

13/09/8213 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/7524 June 1975 ANNUAL ACCOUNTS MADE UP DATE 26/05/75

View Document

14/05/7314 May 1973 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