About

Registered Number: 02169453
Date of Incorporation: 25/09/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 71 The Hundred, Romsey, Hampshire, SO51 8BZ

 

Founded in 1987, Bettavend Ltd has its registered office in Hampshire, it has a status of "Active". This company is VAT Registered. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Sharman N/A 02 February 2000 1

Filing History

Document Type Date
CS01 - N/A 18 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 19 August 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 26 December 2015
TM01 - Termination of appointment of director 10 December 2015
MR01 - N/A 01 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH03 - Change of particulars for secretary 06 December 2009
CH01 - Change of particulars for director 06 December 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 12 December 2000
395 - Particulars of a mortgage or charge 15 July 2000
225 - Change of Accounting Reference Date 11 May 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
RESOLUTIONS - N/A 30 December 1999
363s - Annual Return 30 December 1999
AA - Annual Accounts 30 December 1999
RESOLUTIONS - N/A 08 December 1998
363s - Annual Return 08 December 1998
AA - Annual Accounts 08 December 1998
287 - Change in situation or address of Registered Office 08 December 1998
RESOLUTIONS - N/A 17 December 1997
AA - Annual Accounts 17 December 1997
363s - Annual Return 17 December 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 17 December 1996
RESOLUTIONS - N/A 13 December 1995
AA - Annual Accounts 13 December 1995
363s - Annual Return 13 December 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 November 1994
RESOLUTIONS - N/A 08 November 1994
AA - Annual Accounts 08 November 1994
RESOLUTIONS - N/A 13 December 1993
AA - Annual Accounts 13 December 1993
363s - Annual Return 13 December 1993
RESOLUTIONS - N/A 11 December 1992
AA - Annual Accounts 11 December 1992
363s - Annual Return 11 December 1992
AA - Annual Accounts 09 January 1992
363b - Annual Return 09 January 1992
RESOLUTIONS - N/A 14 January 1991
AA - Annual Accounts 14 January 1991
363a - Annual Return 14 January 1991
RESOLUTIONS - N/A 05 March 1990
AA - Annual Accounts 05 March 1990
287 - Change in situation or address of Registered Office 05 March 1990
363 - Annual Return 05 March 1990
363 - Annual Return 18 April 1989
AA - Annual Accounts 18 October 1988
RESOLUTIONS - N/A 26 July 1988
PUC 5 - N/A 20 June 1988
PUC 2 - N/A 20 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1988
288 - N/A 07 October 1987
NEWINC - New incorporation documents 25 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2015 Outstanding

N/A

Mortgage debenture 10 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.