Anthony John Charles Betts Ltd was registered on 30 October 2001 and has its registered office in Northampton in Northamptonshire, it's status is listed as "Active". We do not know the number of employees at the business. There are 6 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Anthony Grant | 30 October 2001 | 22 March 2004 | 1 |
HILL, Nicholas Paul | 22 March 2004 | 01 July 2011 | 1 |
JAMES, Trudi | 08 August 2003 | 22 March 2004 | 1 |
WEBB, Stuart Dennis | 30 October 2001 | 22 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BETTS, Anthony John Charles | 22 March 2004 | 06 July 2005 | 1 |
WHITTALL, Graeme | 06 July 2005 | 03 May 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
MR01 - N/A | 02 June 2020 | |
CS01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 24 September 2019 | |
AA - Annual Accounts | 11 March 2019 | |
CS01 - N/A | 30 October 2018 | |
MR04 - N/A | 10 August 2018 | |
AD01 - Change of registered office address | 19 March 2018 | |
AA - Annual Accounts | 07 March 2018 | |
CS01 - N/A | 30 October 2017 | |
RESOLUTIONS - N/A | 02 May 2017 | |
AA - Annual Accounts | 22 February 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 31 October 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 01 November 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 17 October 2013 | |
AA - Annual Accounts | 03 December 2012 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 05 January 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 07 September 2010 | |
CH03 - Change of particulars for secretary | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH03 - Change of particulars for secretary | 09 November 2009 | |
AA - Annual Accounts | 08 October 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 06 November 2008 | |
287 - Change in situation or address of Registered Office | 05 November 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 November 2008 | |
353 - Register of members | 05 November 2008 | |
287 - Change in situation or address of Registered Office | 25 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2008 | |
225 - Change of Accounting Reference Date | 10 April 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 30 October 2007 | |
169 - Return by a company purchasing its own shares | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
288b - Notice of resignation of directors or secretaries | 03 May 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363a - Annual Return | 31 October 2005 | |
RESOLUTIONS - N/A | 29 September 2005 | |
RESOLUTIONS - N/A | 29 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
CERTNM - Change of name certificate | 13 July 2005 | |
363s - Annual Return | 05 November 2004 | |
CERTNM - Change of name certificate | 27 September 2004 | |
AA - Annual Accounts | 14 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
395 - Particulars of a mortgage or charge | 04 March 2004 | |
363s - Annual Return | 06 November 2003 | |
AA - Annual Accounts | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 28 August 2003 | |
363s - Annual Return | 14 November 2002 | |
395 - Particulars of a mortgage or charge | 18 April 2002 | |
225 - Change of Accounting Reference Date | 11 March 2002 | |
RESOLUTIONS - N/A | 22 February 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
287 - Change in situation or address of Registered Office | 22 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2002 | |
123 - Notice of increase in nominal capital | 22 February 2002 | |
395 - Particulars of a mortgage or charge | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 11 December 2001 | |
287 - Change in situation or address of Registered Office | 10 December 2001 | |
288b - Notice of resignation of directors or secretaries | 10 December 2001 | |
288b - Notice of resignation of directors or secretaries | 10 December 2001 | |
NEWINC - New incorporation documents | 30 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 May 2020 | Outstanding |
N/A |
Debenture | 26 February 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 11 April 2002 | Fully Satisfied |
N/A |
Debenture | 14 January 2002 | Fully Satisfied |
N/A |