BETTS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

15/02/2215 February 2022 Registered office address changed from The Old Court House Main Road Sproatley Hull HU11 4GB to Wayside Cottage 38 Tranby Lane Swanland East Yorkshire HU14 3NB on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mrs Sandra Betts on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Michael Betts on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Elizabeth Anne Betts on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

09/12/109 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM KINGFISHER COURT PLAXTON BRIDGE WOODMANSEY BEVERLEY BEVERLEY HU17 0RT UNITED KINGDOM

View Document

08/12/098 December 2009 DIRECTOR APPOINTED DAVID CHARLES BETTS

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MICHAEL BETTS

View Document

08/12/098 December 2009 DIRECTOR APPOINTED SANDRA BETTS

View Document

08/12/098 December 2009 DIRECTOR APPOINTED ELIZABETH ANNE BETTS

View Document

08/12/098 December 2009 27/11/09 STATEMENT OF CAPITAL GBP 198

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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