Advanced company searchLink opens in new window

ACTON BETA LIMITED

Company number 02571302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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