- Company Overview for BETONY LIMITED (05265299)
- Filing history for BETONY LIMITED (05265299)
- People for BETONY LIMITED (05265299)
- More for BETONY LIMITED (05265299)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Mar 2023 | AD01 | Registered office address changed from Blackthorns House 80-82 Dudley Road Stourbridge DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 28 March 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Feb 2021 | PSC07 | Cessation of Maurice Evans as a person with significant control on 16 February 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
08 Nov 2017 | PSC01 | Notification of Maurice Evans as a person with significant control on 6 April 2016 | |
08 Nov 2017 | PSC01 | Notification of Diane Evans as a person with significant control on 6 April 2016 | |
29 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
30 Jun 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Stourbridge DY9 8ET on 30 June 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|