ACTON BETA LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

12/05/2512 May 2025 Notification of Pamela Louise Hartland as a person with significant control on 2025-04-01

View Document

12/05/2512 May 2025 Cessation of Daniel Thomas Hartland as a person with significant control on 2025-04-01

View Document

12/05/2512 May 2025 Appointment of Mrs Pamela Louise Hartland as a director on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of Daniel Thomas Hartland as a director on 2025-05-01

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

14/12/2314 December 2023 Director's details changed for Mr Daniel Thomas Hartland on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Mr Christopher John Bartle on 2023-12-14

View Document

28/11/2328 November 2023 Change of details for Mr Michael Sean O'connell as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Mr Christopher John Bartle as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Mr Daniel Thomas Hartland as a person with significant control on 2023-11-28

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/10/2322 October 2023 Notification of Harrison Martin-Lawes as a person with significant control on 2023-10-22

View Document

20/10/2320 October 2023 Notification of Deborah Ann Gwynne as a person with significant control on 2023-10-20

View Document

15/06/2315 June 2023 Registered office address changed from 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH England to 23 Blakebrook Kidderminster DY11 6AP on 2023-06-15

View Document

11/06/2311 June 2023 Notification of Michael Sean O'connell as a person with significant control on 2023-06-11

View Document

11/06/2311 June 2023 Notification of Christopher John Bartle as a person with significant control on 2023-06-11

View Document

11/06/2311 June 2023 Withdrawal of a person with significant control statement on 2023-06-11

View Document

11/06/2311 June 2023 Notification of Daniel Thomas Hartland as a person with significant control on 2023-06-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

15/12/2215 December 2022 Appointment of Mr Michael Sean O'connell as a director on 2022-12-14

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/03/2225 March 2022 Registered office address changed from 1st Floor Baldwins Copthall House, 1 New Road Stourbridge DY8 1PH England to 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH on 2022-03-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE DY11 7WF

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

05/09/195 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

03/07/183 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR DANIEL THOMAS HARTLAND

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA OLANDER

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM SPRINGHILL HOUSE 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LONG

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 SECRETARY APPOINTED MRS HELEN CATHERINE PARK

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELSBETH MENDES DA COSTA

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MRS PAMELA LOUISE OLANDER

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM PO BOX 47 C/O BECKETT PHILIATELICS KIDDERMINSTER WORCESTERSHIRE DY11 6UR UNITED KINGDOM

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O DOOLITTLE & DALLEY, CHARTERED SURVEYORS ESTATE HOUSE PROUD CROSS RINGWAY KIDDERMINSTER WORCESTERSHIRE DY11 6AE UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM PO BOX 47 C/O BECKETT PHILATELICS LTD KIDDERMINSTER WORCESTERSHIRE DY11 6UR UNITED KINGDOM

View Document

28/01/1328 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JUDE STUART SMITH

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR LORENZO GUALANO

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIPSCOMB

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LIPSCOMB

View Document

10/01/1110 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED HELEN CATHERINE PARK

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN BARTLE

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM SCOTLAND HOUSE 12 COMBERTON HILL KIDDERMINSTER WORCESTERSHIRE, DY10 1QG

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MRS ELSBETH MENDES DA COSTA

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDE MARCUS STUART SMITH / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS FLEMING / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORENZO MICHAEL JOHN GUALANO / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LIPSCOMB / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE LONG / 01/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LIPSCOMB / 01/12/2009

View Document

30/09/0930 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 S386 DISP APP AUDS 23/05/96

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: FLAT 2 23 BLAKEBROOK KIDDERMINSTER WORCESTERSHIRE, DY11 6AP

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 REGISTERED OFFICE CHANGED ON 07/05/91 FROM: C.O MORTON FISHER CARLTON HOUSE WORCESTER STREET KIDDERMINSTER DY10 1BA

View Document

07/03/917 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/917 March 1991 ALTER MEM AND ARTS 21/02/91

View Document

03/01/913 January 1991 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