Advanced company searchLink opens in new window

BETA CLIMBING DESIGNS LIMITED

Company number 04544603

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 960
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