About

Registered Number: 03686953
Date of Incorporation: 22/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: H L Barnes And Sons Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire, CV37 6AH

 

Founded in 1998, Betta Bedding Ltd are based in Stratford Upon Avon. This company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 07 November 2018
AA01 - Change of accounting reference date 13 March 2018
CS01 - N/A 11 January 2018
PSC07 - N/A 11 January 2018
PSC07 - N/A 11 January 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 16 August 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 25 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
395 - Particulars of a mortgage or charge 09 February 1999
225 - Change of Accounting Reference Date 21 January 1999
287 - Change in situation or address of Registered Office 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
NEWINC - New incorporation documents 22 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.