ANTHONY JOHN CHARLES BETTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Return of final meeting in a members' voluntary winding up |
30/08/2430 August 2024 | Resolutions |
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 |
30/08/2430 August 2024 | Declaration of solvency |
30/08/2430 August 2024 | Appointment of a voluntary liquidator |
11/07/2411 July 2024 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Satisfaction of charge 043131770004 in full |
02/07/242 July 2024 | Satisfaction of charge 043131770006 in full |
02/07/242 July 2024 | Satisfaction of charge 043131770005 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/03/2310 March 2023 | Registration of charge 043131770006, created on 2023-03-08 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/10/2230 October 2022 | Confirmation statement made on 2022-10-30 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/10/2130 October 2021 | Confirmation statement made on 2021-10-30 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/09/2017 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 043131770004 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
24/09/1924 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
10/08/1810 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 499 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9BG |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/05/172 May 2017 | COMPANY NAME CHANGED ADAMS WEBB AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 02/05/17 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/10/1531 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/11/141 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
01/11/121 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/01/125 January 2012 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL |
05/01/125 January 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
05/11/105 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CHARLES BETTS / 31/03/2010 |
07/07/107 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CHARLES BETTS / 31/03/2010 |
09/11/099 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN CHARLES BETTS / 01/10/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL HILL / 01/10/2009 |
09/11/099 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CHARLES BETTS / 01/10/2009 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 499 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9BG UNITED KINGDOM |
05/11/085 November 2008 | LOCATION OF REGISTER OF MEMBERS |
05/11/085 November 2008 | LOCATION OF DEBENTURE REGISTER |
25/09/0825 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HILL / 25/09/2008 |
25/09/0825 September 2008 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 5 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8TF |
10/04/0810 April 2008 | CURREXT FROM 31/03/2008 TO 30/06/2008 |
07/01/087 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | £ IC 90000/2 21/05/07 £ SR 89998@1=89998 |
03/05/073 May 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | NEW SECRETARY APPOINTED |
20/01/0720 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
01/11/061 November 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | S366A DISP HOLDING AGM 21/09/05 |
14/07/0514 July 2005 | NEW SECRETARY APPOINTED |
14/07/0514 July 2005 | SECRETARY RESIGNED |
13/07/0513 July 2005 | COMPANY NAME CHANGED ANTHONY BETTS MOTOR GROUP LIMITE D CERTIFICATE ISSUED ON 13/07/05 |
05/11/045 November 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | COMPANY NAME CHANGED ADAMS WEBB AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 27/09/04 |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/06/0429 June 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/06/0411 June 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/03/0430 March 2004 | DIRECTOR RESIGNED |
30/03/0430 March 2004 | DIRECTOR RESIGNED |
30/03/0430 March 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/03/0430 March 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/03/044 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/036 November 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
28/08/0328 August 2003 | NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
18/04/0218 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0211 March 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
22/02/0222 February 2002 | NC INC ALREADY ADJUSTED 01/02/02 |
22/02/0222 February 2002 | £ NC 1000/150000 01/02 |
22/02/0222 February 2002 | NEW SECRETARY APPOINTED |
22/02/0222 February 2002 | REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 71 TOWNSEND LANE HARPENDEN HERTFORDSHIRE AL5 2RE |
18/01/0218 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0111 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/12/0111 December 2001 | NEW DIRECTOR APPOINTED |
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 |
10/12/0110 December 2001 | SECRETARY RESIGNED |
10/12/0110 December 2001 | DIRECTOR RESIGNED |
30/10/0130 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANTHONY JOHN CHARLES BETTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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