PETER BETTERIDGE (FURNISHERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Appointment of Mr Matthew Alexander Casson as a director on 2024-06-10

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Termination of appointment of Matthew Alexander Casson as a director on 2024-04-10

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

01/11/231 November 2023 Register inspection address has been changed to 55 Station Road Beaconsfield HP9 1QL

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

09/02/229 February 2022 Registered office address changed from 20 Fore St Kingsbridge Devon TQ7 1MY to 20 Fore St Kingsbridge Devon TQ7 1NY on 2022-02-09

View Document

13/12/2113 December 2021 Appointment of Mr Matthew Alexander Casson as a director on 2021-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/02/2112 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

20/03/1920 March 2019 CESSATION OF ANGELA BETTERIDGE AS A PSC

View Document

12/03/1912 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 10

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA BETTERIDGE

View Document

15/02/1915 February 2019 CESSATION OF PETER JAMES BETTERIDGE AS A PSC

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA BETTERIDGE

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / ANGELA BETTERIDGE / 25/07/2018

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE CASSON

View Document

17/10/1817 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1817 October 2018 25/07/18 STATEMENT OF CAPITAL GBP 55

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BETTERIDGE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE BETTERIDGE / 13/03/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE CASSON / 01/03/2015

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BETTERIDGE / 13/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BETTERIDGE / 13/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BETTERIDGE / 13/04/2011

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA BETTERIDGE / 13/04/2011

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED EMMA JANE BETTERIDGE

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA BETTERIDGE / 20/04/2009

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BETTERIDGE / 20/04/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/938 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

30/09/9130 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

16/09/8616 September 1986 RETURN MADE UP TO 03/03/86; FULL LIST OF MEMBERS

View Document

05/07/765 July 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/765 July 1976 CERTIFICATE OF INCORPORATION

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