Based in West Midlands, Stephen Betts & Sons Ltd was setup in 1978, it has a status of "Active". We do not know the number of employees at the company. Betts, Charles Oliver John, Perkins, Irvin William are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BETTS, Charles Oliver John | 15 November 2012 | - | 1 |
PERKINS, Irvin William | 30 September 1994 | 30 April 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 April 2020 | |
MR04 - N/A | 03 October 2019 | |
MR01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 28 January 2016 | |
SH08 - Notice of name or other designation of class of shares | 02 September 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AUD - Auditor's letter of resignation | 11 August 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 13 February 2014 | |
CH01 - Change of particulars for director | 13 February 2014 | |
CH01 - Change of particulars for director | 13 February 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AUD - Auditor's letter of resignation | 30 January 2013 | |
AP01 - Appointment of director | 15 November 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 15 June 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 27 February 2008 | |
395 - Particulars of a mortgage or charge | 15 December 2007 | |
AA - Annual Accounts | 25 September 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 14 July 2006 | |
288b - Notice of resignation of directors or secretaries | 31 May 2006 | |
363a - Annual Return | 12 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 10 January 2005 | |
395 - Particulars of a mortgage or charge | 11 November 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 08 March 2004 | |
AA - Annual Accounts | 24 September 2003 | |
363s - Annual Return | 11 February 2003 | |
AA - Annual Accounts | 06 September 2002 | |
363s - Annual Return | 30 January 2002 | |
AA - Annual Accounts | 20 June 2001 | |
RESOLUTIONS - N/A | 20 March 2001 | |
123 - Notice of increase in nominal capital | 20 March 2001 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 01 June 2000 | |
AA - Annual Accounts | 10 June 1999 | |
363s - Annual Return | 06 April 1999 | |
288b - Notice of resignation of directors or secretaries | 23 November 1998 | |
AA - Annual Accounts | 27 July 1998 | |
363s - Annual Return | 29 December 1997 | |
287 - Change in situation or address of Registered Office | 15 September 1997 | |
AA - Annual Accounts | 15 July 1997 | |
363s - Annual Return | 28 January 1997 | |
AA - Annual Accounts | 10 July 1996 | |
363s - Annual Return | 27 February 1996 | |
AA - Annual Accounts | 01 June 1995 | |
288 - N/A | 21 April 1995 | |
363s - Annual Return | 21 April 1995 | |
AA - Annual Accounts | 14 October 1994 | |
363s - Annual Return | 07 January 1994 | |
AA - Annual Accounts | 28 September 1993 | |
363s - Annual Return | 03 June 1993 | |
AA - Annual Accounts | 27 October 1992 | |
AA - Annual Accounts | 24 December 1991 | |
363a - Annual Return | 24 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1991 | |
395 - Particulars of a mortgage or charge | 15 October 1991 | |
287 - Change in situation or address of Registered Office | 16 August 1991 | |
AA - Annual Accounts | 08 May 1990 | |
363 - Annual Return | 09 April 1990 | |
AAMD - Amended Accounts | 22 November 1989 | |
AA - Annual Accounts | 18 September 1989 | |
363 - Annual Return | 23 February 1989 | |
395 - Particulars of a mortgage or charge | 08 July 1988 | |
AA - Annual Accounts | 20 April 1988 | |
363 - Annual Return | 20 April 1988 | |
288 - N/A | 07 February 1988 | |
AA - Annual Accounts | 14 May 1987 | |
363 - Annual Return | 11 May 1987 | |
CERTNM - Change of name certificate | 20 August 1979 | |
MISC - Miscellaneous document | 20 September 1978 | |
NEWINC - New incorporation documents | 20 September 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2019 | Outstanding |
N/A |
Guarantee & debenture | 06 December 2007 | Outstanding |
N/A |
Debenture | 28 October 2004 | Fully Satisfied |
N/A |
Memorandum of deposit | 04 October 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 June 1988 | Outstanding |
N/A |
Debenture | 02 March 1981 | Outstanding |
N/A |