Advanced company searchLink opens in new window

BETC LONDON LIMITED

Company number 07639587

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)
21 Sep 2017 AA Full accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
16 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
08 Mar 2017 AP01 Appointment of Mr Mark Russell Davies as a director on 7 March 2017
08 Mar 2017 AP01 Appointment of Mr Andrew Truscott Kay as a director on 7 March 2017
03 Oct 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 SH08 Change of share class name or designation
21 Jun 2016 TM01 Termination of appointment of Andrew Alexander Stirk as a director on 30 May 2016
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 950
24 Nov 2015 AUD Auditor's resignation
12 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 950
25 Sep 2014 AA Full accounts made up to 31 December 2013
02 Sep 2014 AP01 Appointment of Ms Rossana Bardales as a director on 10 July 2014
02 Sep 2014 AP01 Appointment of Mr Andrew Alexander Stirk as a director on 10 July 2014
18 Jul 2014 SH08 Change of share class name or designation
18 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 950
14 Mar 2014 TM01 Termination of appointment of Matthew Charlton as a director
21 Feb 2014 TM01 Termination of appointment of Neil Dawson as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Merecedes Erra on 15 February 2013
10 Jun 2013 CH01 Director's details changed for Mr Paul Francis Woodhouse on 15 February 2013
10 Jun 2013 CH01 Director's details changed for Neil Archibald Dawson on 15 February 2013