BETTY AND BELLE LIMITED - CHESHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-05 View Report
Accounts. Accounts type micro entity. 2023-01-04 View Report
Accounts. Accounts type micro entity. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2021-04-02 View Report
Accounts. Accounts type total exemption full. 2021-03-03 View Report
Confirmation statement. Statement with no updates. 2020-02-23 View Report
Accounts. Accounts type total exemption full. 2020-02-18 View Report
Accounts. Accounts type unaudited abridged. 2019-03-31 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Officers. Change date: 2019-01-20. Officer name: Mrs Geraldine Margaret Hurd. 2019-01-29 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Accounts. Accounts type total exemption small. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Accounts. Accounts type total exemption small. 2014-03-30 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type total exemption small. 2013-03-31 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2012-02-21 View Report
Annual return. With made up date full list shareholders. 2011-02-11 View Report
Officers. Officer name: Amanda Fairclough Associates Limited (Crn 5565522). 2011-02-11 View Report
Officers. Officer name: Mr Brian William Hurd. 2011-01-21 View Report
Officers. Officer name: David Sweet. 2011-01-21 View Report
Officers. Officer name: Katherine Hamilton. 2011-01-21 View Report
Accounts. Accounts type total exemption full. 2010-11-16 View Report
Accounts. Accounts type total exemption full. 2010-04-20 View Report
Annual return. With made up date full list shareholders. 2010-03-02 View Report
Officers. Change date: 2010-03-01. Officer name: Katherine Sarah Hamilton. 2010-03-01 View Report
Officers. Change date: 2010-03-01. Officer name: Mrs Geraldine Margaret Hurd. 2010-03-01 View Report
Officers. Officer name: Mr David James Sweet. 2010-03-01 View Report
Annual return. Legacy. 2009-02-10 View Report
Accounts. Accounts type total exemption small. 2009-02-09 View Report
Officers. Description: Director's change of particulars / geraldine hurd / 16/01/2009. 2009-02-09 View Report
Officers. Description: Director's change of particulars / geraldine macauley fraser / 16/01/2009. 2009-02-09 View Report
Officers. Description: Secretary's change of particulars / amanda fairclough associates LIMITED (crn 5565522) / 02/01/2009. 2009-01-14 View Report
Accounts. Legacy. 2008-11-03 View Report
Annual return. Legacy. 2008-04-28 View Report
Address. Description: Registered office changed on 06/06/07 from: holy spirit community hall east prescot road liverpool L14 7QJ. 2007-06-06 View Report
Officers. Description: Director resigned. 2007-03-20 View Report
Officers. Description: New director appointed. 2007-03-20 View Report
Officers. Description: New director appointed. 2007-03-20 View Report
Incorporation. Incorporation company. 2007-02-06 View Report