ANTHONY JOHN CHARLES BETTS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024 Registered office address changed from 25 High Street Flore Northampton Northamptonshire NN7 4LL England to 100 st James Road Northampton Northamptonshire NN5 5LF on 2024-08-30

View Document

30/08/2430 August 2024 Declaration of solvency

View Document

30/08/2430 August 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Satisfaction of charge 043131770004 in full

View Document

02/07/242 July 2024 Satisfaction of charge 043131770006 in full

View Document

02/07/242 July 2024 Satisfaction of charge 043131770005 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Registration of charge 043131770006, created on 2023-03-08

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/09/2017 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043131770004

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 499 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9BG

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 COMPANY NAME CHANGED ADAMS WEBB AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 02/05/17

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/10/1531 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/11/141 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL

View Document

05/01/125 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CHARLES BETTS / 31/03/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CHARLES BETTS / 31/03/2010

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN CHARLES BETTS / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL HILL / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CHARLES BETTS / 01/10/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 499 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9BG UNITED KINGDOM

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HILL / 25/09/2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 5 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8TF

View Document

10/04/0810 April 2008 CURREXT FROM 31/03/2008 TO 30/06/2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 £ IC 90000/2 21/05/07 £ SR 89998@1=89998

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 S366A DISP HOLDING AGM 21/09/05

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 COMPANY NAME CHANGED ANTHONY BETTS MOTOR GROUP LIMITE D CERTIFICATE ISSUED ON 13/07/05

View Document

05/11/045 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED ADAMS WEBB AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 27/09/04

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

22/02/0222 February 2002 NC INC ALREADY ADJUSTED 01/02/02

View Document

22/02/0222 February 2002 £ NC 1000/150000 01/02

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 71 TOWNSEND LANE HARPENDEN HERTFORDSHIRE AL5 2RE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 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