Advanced company searchLink opens in new window

BETTERIDGES SOLICITORS LTD

Company number 07556597

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)
06 Jul 2023 AD01 Registered office address changed from , 23-27 Maidenhead Street, Hertford, SG14 1DW, United Kingdom to 32 Birch Green Hertford SG14 2LU on 6 July 2023
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
17 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Jan 2018 AD01 Registered office address changed from , 25a London Road, Hertford, SG13 7LG to 32 Birch Green Hertford SG14 2LU on 28 January 2018
29 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Jul 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
28 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
02 Feb 2014 AP01 Appointment of Mrs Elaine Lindsey Betteridge as a director