BETTS AND FAULKNER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-08-05 with no updates |
28/02/2528 February 2025 | Second filing of Confirmation Statement dated 2024-08-01 |
28/02/2528 February 2025 | Second filing of Confirmation Statement dated 2023-08-01 |
20/02/2520 February 2025 | Satisfaction of charge 073084610001 in full |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2022-12-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
09/03/239 March 2023 | Cessation of Rodney John Rogers as a person with significant control on 2023-02-28 |
09/03/239 March 2023 | Notification of Jane Rogers as a person with significant control on 2023-02-28 |
09/03/239 March 2023 | Appointment of Mrs Jane Rogers as a director on 2023-02-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Registered office address changed from 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England to Units 19-24, Clarence Road Depot Clarence Road Berkhamsted HP4 3BQ on 2022-05-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | PREVEXT FROM 31/07/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/10/1923 October 2019 | DISS40 (DISS40(SOAD)) |
22/10/1922 October 2019 | FIRST GAZETTE |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 24 RIPON STREET AYLESBURY BUCKS HP20 2JP |
23/11/1723 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/12/153 December 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
05/11/155 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN ROGERS / 01/11/2015 |
29/10/1529 October 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
29/10/1529 October 2015 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FULLER |
22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1NU |
09/10/159 October 2015 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FULLER |
30/09/1530 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073084610001 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/08/146 August 2014 | DISS40 (DISS40(SOAD)) |
05/08/145 August 2014 | FIRST GAZETTE |
05/08/145 August 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
16/08/1316 August 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF UNITED KINGDOM |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
14/07/1214 July 2012 | DISS40 (DISS40(SOAD)) |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
11/07/1211 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
10/07/1210 July 2012 | FIRST GAZETTE |
22/08/1122 August 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
22/08/1122 August 2011 | 23/07/10 STATEMENT OF CAPITAL GBP 200 |
18/08/1018 August 2010 | DIRECTOR APPOINTED MR RODNEY JOHN ROGERS |
08/07/108 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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