- Company Overview for BETA CLIMBING DESIGNS LIMITED (04544603)
- Filing history for BETA CLIMBING DESIGNS LIMITED (04544603)
- People for BETA CLIMBING DESIGNS LIMITED (04544603)
- Charges for BETA CLIMBING DESIGNS LIMITED (04544603)
- More for BETA CLIMBING DESIGNS LIMITED (04544603)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
29 Aug 2023 | CH01 | Director's details changed for Ms Simona Nicky Berry on 29 August 2023 | |
29 Aug 2023 | PSC04 | Change of details for Mr Simon Charles Berry as a person with significant control on 19 July 2022 | |
11 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
04 Oct 2022 | CH01 | Director's details changed for Mr Simon Charles Berry on 15 July 2022 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
08 Dec 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | MA | Memorandum and Articles of Association | |
16 Dec 2019 | TM01 | Termination of appointment of Timothy Philip Hill as a director on 29 November 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
08 Oct 2019 | AD01 | Registered office address changed from 44 Broadfield Road Sheffield S8 0XJ England to 44 Broadfield Road Sheffield S8 0XJ on 8 October 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from Unit 44 Broadfield Business Centre Broadfield Road Heeley Sheffield S8 0XQ to 44 Broadfield Road Sheffield S8 0XJ on 8 October 2019 | |
30 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
04 Mar 2019 | MR01 | Registration of charge 045446030003, created on 27 February 2019 | |
01 Mar 2019 | MR01 | Registration of charge 045446030002, created on 27 February 2019 | |
18 Feb 2019 | SH03 | Purchase of own shares. | |
07 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 3 December 2018
|
|
13 Dec 2018 | TM01 | Termination of appointment of Iain James Whitehouse as a director on 3 December 2018 | |
26 Sep 2018 | AP01 | Appointment of Nr Timothy Philip Hill as a director on 15 September 2018 |