BETRITA MANAGEMENT LIMITED

Abbotts House Abbotts House, Watford, WD17 2FF, England
StatusACTIVE
Company No.08248705
Category
Incorporated11 Oct 2012
Age11 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

BETRITA MANAGEMENT LIMITED is an active with number 08248705. It was incorporated 11 years, 7 months, 19 days ago, on 11 October 2012. The company address is Abbotts House Abbotts House, Watford, WD17 2FF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-10-24

Officer name: Rumball Sedgwick Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Robert Heaffey

Termination date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Brooks

Appointment date: 2017-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-12

Officer name: Dr Gerald Yeo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Old address: C/O Rumball Sedgwick Ltd Abbotts House 198 Lower High Street Watford Herts WD17 2EF United Kingdom

New address: Abbotts House Lower High Street Watford WD17 2FF

Change date: 2016-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Robert Heaffey

Change date: 2016-11-07

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-07

Officer name: Dr Gerald Yeo

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Bruce Simpson

Change date: 2016-11-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-11-01

Officer name: Rumball Sedgwick Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gem Estate Management Limited

Termination date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Old address: Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL England

Change date: 2016-11-01

New address: C/O Rumball Sedgwick Ltd Abbotts House 198 Lower High Street Watford Herts WD17 2EF

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-14

Officer name: Dr Gerald Yeo

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-14

Officer name: Mr Russell Bruce Simpson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-16

Old address: Pendragon House 65 London Road St. Albans AL1 1LJ

New address: Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Jones

Termination date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paul Gallagher

Termination date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Robert Heaffey

Appointment date: 2015-12-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gem Estate Management Limited

Appointment date: 2015-12-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cawrey

Termination date: 2014-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 11 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADS COMPONENTS LIMITED

UNIT 1A BARKING INDUSTRIAL PARK,BARKING,IG11 0TJ

Number:04618241
Status:ACTIVE
Category:Private Limited Company

AJP CORPORATE SERVICES LIMITED

10 PLACID CLOSE,COVENTRY,CV4 9HA

Number:11016795
Status:ACTIVE
Category:Private Limited Company

HADRIAN ROAD MOT CENTRE LTD

THE OLD BUS DEPOT HADRIAN ROAD,NEWCASTLE UPON TYNE,NE28 6HH

Number:11077412
Status:ACTIVE
Category:Private Limited Company

JAPAN INTERFACE LIMITED

WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:03785850
Status:ACTIVE
Category:Private Limited Company

O'CONNORS FUELS

206 GARRON ROAD,BALLYMENA,BT44 0RB

Number:NI625749
Status:ACTIVE
Category:Private Unlimited Company

RATESWISE LIMITED

64 BRUNSWICK STREET,READING,RG1 6NZ

Number:10593646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source