BETABITE HYDRAULICS LIMITED
Status | ACTIVE |
Company No. | 09880358 |
Category | Private Limited Company |
Incorporated | 19 Nov 2015 |
Age | 8 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BETABITE HYDRAULICS LIMITED is an active private limited company with number 09880358. It was incorporated 8 years, 6 months, 26 days ago, on 19 November 2015. The company address is Bollin House Bollin House, Wilmslow, SK9 1DP, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type dormant
Date: 13 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Appoint person director company with name date
Date: 08 May 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John England
Appointment date: 2023-04-12
Documents
Termination director company with name termination date
Date: 08 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-30
Officer name: Bryce Rowan Brooks
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type dormant
Date: 15 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-21
Officer name: Mr Bryce Rowan Brooks
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type dormant
Date: 27 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Accounts with accounts type dormant
Date: 23 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Change person director company with change date
Date: 26 Nov 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryce Rowan Brooks
Change date: 2020-10-17
Documents
Accounts with accounts type dormant
Date: 19 Dec 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
New address: Bollin House Riverside Business Park Wilmslow SK9 1DP
Change date: 2018-12-21
Old address: Flowtech Fluidpower Pimbo Road Skelmersdale WN8 9RB England
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Cash
Appointment date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type dormant
Date: 15 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Mark Fennon
Termination date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type dormant
Date: 09 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Old address: 1 Caddick Road Knowsley Business Park Prescot Merseyside L34 9HP United Kingdom
New address: Flowtech Fluidpower Pimbo Road Skelmersdale WN8 9RB
Change date: 2016-10-18
Documents
Change account reference date company current extended
Date: 24 Nov 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-12-31
Documents
Some Companies
AC PARTY WALL SURVEYORS LIMITED
ROMM J 1 TOWER LANE, HIRST HALL,HARROW,HA9 7NB
Number: | 11742333 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CANONBURY SQUARE,LONDON,N1 2AN
Number: | 07594982 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BROOKSIDE GARAGE SKIPTON ROAD,COLNE,BB8 8QU
Number: | OC386294 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
78 NORMANDY AVENUE,BARNET,EN5 2HS
Number: | 08531664 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ST MARY'S STREET,POWYS,LD3 7AA
Number: | 05065803 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPITAL VIEW,KENDAL,LA9 4NX
Number: | 11278447 |
Status: | ACTIVE |
Category: | Private Limited Company |