About

Registered Number: 04159500
Date of Incorporation: 13/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Compton Offices, King Edward Street, Ashbourne, Derbyshire, DE6 1BW

 

Based in Ashbourne in Derbyshire, Mark Bettany Joinery Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". This company has one director listed as Bettany, Claire Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BETTANY, Claire Louise 13 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 14 January 2016
AA01 - Change of accounting reference date 14 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 25 March 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 22 December 2008
287 - Change in situation or address of Registered Office 22 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 23 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 29 March 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 05 March 2002
395 - Particulars of a mortgage or charge 19 June 2001
225 - Change of Accounting Reference Date 09 April 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.