BETTERIDGE & MILSOM LIMITED

Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom
StatusACTIVE
Company No.05487591
CategoryPrivate Limited Company
Incorporated22 Jun 2005
Age19 years, 16 days
JurisdictionEngland Wales

SUMMARY

BETTERIDGE & MILSOM LIMITED is an active private limited company with number 05487591. It was incorporated 19 years, 16 days ago, on 22 June 2005. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 22 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 07 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital name of class of shares

Date: 17 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-03

Officer name: Mr Paul Andrew Gannaway

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sue Milsom

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond John Milsom

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-14

Psc name: Gannaway Walker Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Legacy

Date: 18 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/06/2017

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-10

Psc name: Gannaway Walker Limited

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Mr Andrew Philip Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Change date: 2018-05-14

Old address: 37 st. Margarets Street Canterbury Kent CT1 2TU

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gannaway Walker Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sue Milsom

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Betteridge

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Walker

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Betteridge

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2011

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 22 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Nov 2011

Action Date: 11 Oct 2011

Category: Capital

Type: SH02

Date: 2011-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-19

Old address: Westgate House 87 St Dunstans Street Canterbury Kent CT2 8AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: George Betteridge

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Paul Andrew Gannaway

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Raymond John Milsom

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-22

Officer name: George Betteridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul gannaway / 20/06/2009

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 20/06/09\gbp si 96@1=96\gbp ic 4/100\

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew cruttenden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burrell hayward & budd (canterbu ry) LIMITED\certificate issued on 02/04/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/06/05--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 30/04/06

Documents

View document PDF

Incorporation company

Date: 22 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOPURE EUROPE LIMITED

SOUTH HARBOUR PRIORY ROAD,EAST SUSSEX,RH18 5HR

Number:07471173
Status:ACTIVE
Category:Private Limited Company

CYBER PM LTD

49 STATION ROAD,HANWELL,W7 3JD

Number:11116188
Status:ACTIVE
Category:Private Limited Company
Number:09763084
Status:ACTIVE
Category:Private Limited Company

IVENNTI LIMITED

11 ORCHARD CLOSE,MEXBOROUGH,S64 9AG

Number:11311367
Status:ACTIVE
Category:Private Limited Company

M WELLOCK LIMITED

33 COLNE ROAD,BARNOLDSWICK,BB18 5QH

Number:07712912
Status:ACTIVE
Category:Private Limited Company

TOP STAR INDUSTRY LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10832057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source