- 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) |
---|---|---|---|
08 Jul 2013 | AD01 | Registered office address changed from Po Box 47 C/O Beckett Philiatelics Kidderminster Worcestershire DY11 6UR United Kingdom on 8 July 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from C/O Doolittle & Dalley, Chartered Surveyors Estate House Proud Cross Ringway Kidderminster Worcestershire DY11 6AE United Kingdom on 21 February 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
28 Jan 2013 | AD01 | Registered office address changed from Po Box 47 C/O Beckett Philatelics Ltd Kidderminster Worcestershire DY11 6UR United Kingdom on 28 January 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
09 Dec 2011 | TM01 | Termination of appointment of Jude Stuart Smith as a director | |
09 Dec 2011 | TM01 | Termination of appointment of Lorenzo Gualano as a director | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Oct 2011 | TM02 | Termination of appointment of Christopher Lipscomb as a secretary | |
17 Oct 2011 | TM01 | Termination of appointment of Christopher Lipscomb as a director | |
10 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
11 Oct 2010 | AP01 | Appointment of Helen Catherine Park as a director | |
11 Oct 2010 | AP01 | Appointment of Christopher John Bartle as a director | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Sep 2010 | AD01 | Registered office address changed from Scotland House 12 Comberton Hill Kidderminster Worcestershire, DY10 1QG on 8 September 2010 | |
21 May 2010 | AP01 | Appointment of Mrs Elsbeth Mendes Da Costa as a director | |
18 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
18 Jan 2010 | CH03 | Secretary's details changed for Mr Christopher John Lipscomb on 1 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Jude Marcus Stuart Smith on 1 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Jennifer Louise Long on 1 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Lorenzo Michael John Gualano on 1 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Christopher John Lipscomb on 1 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Simon Nicholas Fleming on 1 December 2009 | |
30 Sep 2009 | AA | Total exemption full accounts made up to 31 January 2009 |