- Company Overview for ACTON BETA LIMITED (02571302)
- Filing history for ACTON BETA LIMITED (02571302)
- People for ACTON BETA LIMITED (02571302)
- More for ACTON BETA LIMITED (02571302)
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) |
---|---|---|---|
14 Dec 2020 | PSC07 | Cessation of Helen Catherine Park as a person with significant control on 30 October 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Helen Catherine Park as a director on 30 October 2020 | |
14 Dec 2020 | TM02 | Termination of appointment of Helen Catherine Park as a secretary on 30 October 2020 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF to 1st Floor Baldwins Copthall House, 1 New Road Stourbridge DY8 1PH on 6 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
03 Jul 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
20 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
22 Jun 2016 | AP01 | Appointment of Mr Daniel Thomas Hartland as a director on 8 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Pamela Louise Olander as a director on 8 June 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 13 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Feb 2014 | TM01 | Termination of appointment of Jennifer Long as a director | |
24 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
11 Dec 2013 | AP03 | Appointment of Mrs Helen Catherine Park as a secretary | |
11 Dec 2013 | TM01 | Termination of appointment of Elsbeth Mendes Da Costa as a director | |
11 Dec 2013 | AP01 | Appointment of Mrs Pamela Louise Olander as a director |