About

Registered Number: 04660470
Date of Incorporation: 10/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Castle House, High Street, Ammanford, Dyfed, SA18 2NB

 

Betta Blinds (Wales) Ltd was registered on 10 February 2003 and are based in Ammanford in Dyfed, it's status is listed as "Active". The current directors of this company are Price, Laura Rhian, Price, Nigel Thomas. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Nigel Thomas 13 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Laura Rhian 13 May 2003 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 28 May 2015
AA01 - Change of accounting reference date 26 February 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 20 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 15 March 2006
363s - Annual Return 20 February 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
225 - Change of Accounting Reference Date 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
287 - Change in situation or address of Registered Office 21 May 2003
CERTNM - Change of name certificate 13 May 2003
CERTNM - Change of name certificate 06 May 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.