About

Registered Number: 04682617
Date of Incorporation: 28/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 315 Uttoxeter Road, Normacot, Stoke On Trent, ST3 5LQ

 

W R Bettelley Ltd was founded on 28 February 2003 with its registered office in Stoke On Trent, it's status at Companies House is "Active". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CEDERLUND, Angela Elizabeth 28 February 2003 - 1
RUSHTON, Rosemary 28 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 12 March 2018
PSC04 - N/A 12 March 2018
CH01 - Change of particulars for director 12 March 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 12 December 2017
CS01 - N/A 09 March 2017
AAMD - Amended Accounts 16 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 10 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 28 September 2012
SH08 - Notice of name or other designation of class of shares 28 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 25 March 2004
395 - Particulars of a mortgage or charge 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
225 - Change of Accounting Reference Date 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.