Download leads from Nexok and grow your business. Find out more

Acton Beta Limited

Documents

Total Documents228
Total Pages1,016

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates
14 December 2023Director's details changed for Mr Daniel Thomas Hartland on 14 December 2023
14 December 2023Director's details changed for Mr Christopher John Bartle on 14 December 2023
28 November 2023Change of details for Mr Christopher John Bartle as a person with significant control on 28 November 2023
28 November 2023Change of details for Mr Michael Sean O'connell as a person with significant control on 28 November 2023
28 November 2023Change of details for Mr Daniel Thomas Hartland as a person with significant control on 28 November 2023
26 October 2023Total exemption full accounts made up to 31 January 2023
22 October 2023Notification of Harrison Martin-Lawes as a person with significant control on 22 October 2023
20 October 2023Notification of Deborah Ann Gwynne as a person with significant control on 20 October 2023
15 June 2023Registered office address changed from 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH England to 23 Blakebrook Kidderminster DY11 6AP on 15 June 2023
11 June 2023Withdrawal of a person with significant control statement on 11 June 2023
11 June 2023Notification of Christopher John Bartle as a person with significant control on 11 June 2023
11 June 2023Notification of Michael Sean O'connell as a person with significant control on 11 June 2023
11 June 2023Notification of Daniel Thomas Hartland as a person with significant control on 11 June 2023
18 January 2023Confirmation statement made on 3 January 2023 with no updates
15 December 2022Appointment of Mr Michael Sean O'connell as a director on 14 December 2022
31 October 2022Total exemption full accounts made up to 31 January 2022
25 March 2022Registered office address changed from 1st Floor Baldwins Copthall House, 1 New Road Stourbridge DY8 1PH England to 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH on 25 March 2022
31 January 2022Total exemption full accounts made up to 31 January 2021
18 January 2022Confirmation statement made on 3 January 2022 with updates
12 August 2021Termination of appointment of Simon Nicholas Fleming as a director on 6 August 2021
10 May 2021Notification of a person with significant control statement
4 May 2021Confirmation statement made on 3 January 2021 with updates
14 December 2020Termination of appointment of Helen Catherine Park as a director on 30 October 2020
14 December 2020Termination of appointment of Helen Catherine Park as a secretary on 30 October 2020
14 December 2020Cessation of Helen Catherine Park as a person with significant control on 30 October 2020
13 October 2020Total exemption full accounts made up to 31 January 2020
6 March 2020Registered office address changed from Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF to 1st Floor Baldwins Copthall House, 1 New Road Stourbridge DY8 1PH on 6 March 2020
24 January 2020Confirmation statement made on 3 January 2020 with no updates
5 September 2019Total exemption full accounts made up to 31 January 2019
8 January 2019Confirmation statement made on 3 January 2019 with no updates
3 July 2018Unaudited abridged accounts made up to 31 January 2018
9 January 2018Confirmation statement made on 3 January 2018 with no updates
20 October 2017Unaudited abridged accounts made up to 31 January 2017
20 October 2017Unaudited abridged accounts made up to 31 January 2017
17 January 2017Confirmation statement made on 3 January 2017 with updates
17 January 2017Confirmation statement made on 3 January 2017 with updates
22 June 2016Appointment of Mr Daniel Thomas Hartland as a director on 8 June 2016
22 June 2016Termination of appointment of Pamela Louise Olander as a director on 8 June 2016
22 June 2016Appointment of Mr Daniel Thomas Hartland as a director on 8 June 2016
22 June 2016Termination of appointment of Pamela Louise Olander as a director on 8 June 2016
10 June 2016Total exemption small company accounts made up to 31 January 2016
10 June 2016Total exemption small company accounts made up to 31 January 2016
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5
5 October 2015Total exemption small company accounts made up to 31 January 2015
5 October 2015Total exemption small company accounts made up to 31 January 2015
13 March 2015Registered office address changed from Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 13 March 2015
13 March 2015Registered office address changed from Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 13 March 2015
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5
25 September 2014Total exemption small company accounts made up to 31 January 2014
25 September 2014Total exemption small company accounts made up to 31 January 2014
17 February 2014Termination of appointment of Jennifer Long as a director
17 February 2014Termination of appointment of Jennifer Long as a director
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5
11 December 2013Appointment of Mrs Pamela Louise Olander as a director
11 December 2013Termination of appointment of Elsbeth Mendes Da Costa as a director
11 December 2013Appointment of Mrs Helen Catherine Park as a secretary
11 December 2013Appointment of Mrs Helen Catherine Park as a secretary
11 December 2013Appointment of Mrs Pamela Louise Olander as a director
11 December 2013Termination of appointment of Elsbeth Mendes Da Costa as a director
22 October 2013Total exemption small company accounts made up to 31 January 2013
22 October 2013Total exemption small company accounts made up to 31 January 2013
8 July 2013Registered office address changed from Po Box 47 C/O Beckett Philiatelics Kidderminster Worcestershire DY11 6UR United Kingdom on 8 July 2013
8 July 2013Registered office address changed from Po Box 47 C/O Beckett Philiatelics Kidderminster Worcestershire DY11 6UR United Kingdom on 8 July 2013
8 July 2013Registered office address changed from Po Box 47 C/O Beckett Philiatelics Kidderminster Worcestershire DY11 6UR United Kingdom on 8 July 2013
21 February 2013Registered office address changed from C/O Doolittle & Dalley, Chartered Surveyors Estate House Proud Cross Ringway Kidderminster Worcestershire DY11 6AE United Kingdom on 21 February 2013
21 February 2013Registered office address changed from C/O Doolittle & Dalley, Chartered Surveyors Estate House Proud Cross Ringway Kidderminster Worcestershire DY11 6AE United Kingdom on 21 February 2013
28 January 2013Registered office address changed from Po Box 47 C/O Beckett Philatelics Ltd Kidderminster Worcestershire DY11 6UR United Kingdom on 28 January 2013
28 January 2013Registered office address changed from Po Box 47 C/O Beckett Philatelics Ltd Kidderminster Worcestershire DY11 6UR United Kingdom on 28 January 2013
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
30 October 2012Total exemption small company accounts made up to 31 January 2012
30 October 2012Total exemption small company accounts made up to 31 January 2012
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
9 December 2011Termination of appointment of Lorenzo Gualano as a director
9 December 2011Termination of appointment of Lorenzo Gualano as a director
9 December 2011Termination of appointment of Jude Stuart Smith as a director
9 December 2011Termination of appointment of Jude Stuart Smith as a director
1 November 2011Total exemption small company accounts made up to 31 January 2011
1 November 2011Total exemption small company accounts made up to 31 January 2011
17 October 2011Termination of appointment of Christopher Lipscomb as a secretary
17 October 2011Termination of appointment of Christopher Lipscomb as a director
17 October 2011Termination of appointment of Christopher Lipscomb as a director
17 October 2011Termination of appointment of Christopher Lipscomb as a secretary
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders
11 October 2010Appointment of Helen Catherine Park as a director
11 October 2010Appointment of Christopher John Bartle as a director
11 October 2010Appointment of Christopher John Bartle as a director
11 October 2010Appointment of Helen Catherine Park as a director
7 October 2010Total exemption small company accounts made up to 31 January 2010
7 October 2010Total exemption small company accounts made up to 31 January 2010
8 September 2010Registered office address changed from Scotland House 12 Comberton Hill Kidderminster Worcestershire, DY10 1QG on 8 September 2010
8 September 2010Registered office address changed from Scotland House 12 Comberton Hill Kidderminster Worcestershire, DY10 1QG on 8 September 2010
8 September 2010Registered office address changed from Scotland House 12 Comberton Hill Kidderminster Worcestershire, DY10 1QG on 8 September 2010
21 May 2010Appointment of Mrs Elsbeth Mendes Da Costa as a director
21 May 2010Appointment of Mrs Elsbeth Mendes Da Costa as a director
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
18 January 2010Secretary's details changed for Mr Christopher John Lipscomb on 1 December 2009
18 January 2010Director's details changed for Christopher John Lipscomb on 1 December 2009
18 January 2010Director's details changed for Simon Nicholas Fleming on 1 December 2009
18 January 2010Director's details changed for Lorenzo Michael John Gualano on 1 December 2009
18 January 2010Director's details changed for Jennifer Louise Long on 1 December 2009
18 January 2010Director's details changed for Jennifer Louise Long on 1 December 2009
18 January 2010Director's details changed for Simon Nicholas Fleming on 1 December 2009
18 January 2010Director's details changed for Jude Marcus Stuart Smith on 1 December 2009
18 January 2010Director's details changed for Simon Nicholas Fleming on 1 December 2009
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
18 January 2010Secretary's details changed for Mr Christopher John Lipscomb on 1 December 2009
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
18 January 2010Director's details changed for Jude Marcus Stuart Smith on 1 December 2009
18 January 2010Director's details changed for Christopher John Lipscomb on 1 December 2009
18 January 2010Director's details changed for Jude Marcus Stuart Smith on 1 December 2009
18 January 2010Director's details changed for Lorenzo Michael John Gualano on 1 December 2009
18 January 2010Director's details changed for Lorenzo Michael John Gualano on 1 December 2009
18 January 2010Director's details changed for Jennifer Louise Long on 1 December 2009
18 January 2010Director's details changed for Christopher John Lipscomb on 1 December 2009
18 January 2010Secretary's details changed for Mr Christopher John Lipscomb on 1 December 2009
30 September 2009Total exemption full accounts made up to 31 January 2009
30 September 2009Total exemption full accounts made up to 31 January 2009
23 January 2009Return made up to 03/01/09; full list of members
23 January 2009Return made up to 03/01/09; full list of members
17 November 2008Total exemption small company accounts made up to 31 January 2008
17 November 2008Total exemption small company accounts made up to 31 January 2008
26 March 2008Return made up to 03/01/08; full list of members
26 March 2008Return made up to 03/01/08; full list of members
29 October 2007Total exemption small company accounts made up to 31 January 2007
29 October 2007Total exemption small company accounts made up to 31 January 2007
15 January 2007Return made up to 03/01/07; full list of members
15 January 2007Return made up to 03/01/07; full list of members
28 April 2006Total exemption full accounts made up to 31 January 2006
28 April 2006Total exemption full accounts made up to 31 January 2006
17 March 2006Return made up to 03/01/06; full list of members
17 March 2006Return made up to 03/01/06; full list of members
9 March 2006New director appointed
9 March 2006New secretary appointed
9 March 2006New director appointed
9 March 2006New secretary appointed
1 March 2006Secretary resigned
1 March 2006Director resigned
1 March 2006Director resigned
1 March 2006Secretary resigned
11 April 2005Total exemption full accounts made up to 31 January 2005
11 April 2005Total exemption full accounts made up to 31 January 2005
3 March 2005New director appointed
3 March 2005New director appointed
3 March 2005New director appointed
3 March 2005New director appointed
24 January 2005Return made up to 03/01/05; full list of members
24 January 2005Return made up to 03/01/05; full list of members
6 May 2004Total exemption full accounts made up to 31 January 2004
6 May 2004Total exemption full accounts made up to 31 January 2004
3 February 2004Return made up to 03/01/04; full list of members
3 February 2004Return made up to 03/01/04; full list of members
21 November 2003Director resigned
21 November 2003Director resigned
17 November 2003Total exemption full accounts made up to 31 January 2003
17 November 2003Total exemption full accounts made up to 31 January 2003
29 January 2003Return made up to 03/01/03; full list of members
29 January 2003Return made up to 03/01/03; full list of members
28 March 2002Total exemption full accounts made up to 31 January 2002
28 March 2002Total exemption full accounts made up to 31 January 2002
18 January 2002Return made up to 03/01/02; full list of members
18 January 2002Return made up to 03/01/02; full list of members
12 April 2001Full accounts made up to 31 January 2001
12 April 2001Full accounts made up to 31 January 2001
1 March 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director resigned
1 March 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director resigned
19 October 2000Secretary resigned
19 October 2000Secretary resigned
9 October 2000New secretary appointed
9 October 2000New secretary appointed
18 September 2000New director appointed
18 September 2000New director appointed
25 July 2000Director resigned
25 July 2000New director appointed
25 July 2000New director appointed
25 July 2000Director resigned
12 May 2000Full accounts made up to 31 January 2000
12 May 2000Full accounts made up to 31 January 2000
21 January 2000Return made up to 03/01/00; full list of members
21 January 2000Return made up to 03/01/00; full list of members
17 November 1999Full accounts made up to 31 January 1999
17 November 1999Full accounts made up to 31 January 1999
7 January 1999Return made up to 03/01/99; full list of members
7 January 1999Return made up to 03/01/99; full list of members
27 October 1998Full accounts made up to 31 January 1998
27 October 1998Full accounts made up to 31 January 1998
5 February 1998Return made up to 03/01/98; no change of members
5 February 1998Return made up to 03/01/98; no change of members
23 May 1997Full accounts made up to 31 January 1997
23 May 1997Full accounts made up to 31 January 1997
14 February 1997Return made up to 03/01/97; no change of members
14 February 1997Return made up to 03/01/97; no change of members
3 February 1997Secretary resigned
3 February 1997Secretary resigned
7 November 1996Full accounts made up to 31 January 1996
7 November 1996Full accounts made up to 31 January 1996
14 June 1996Director resigned
14 June 1996New secretary appointed
14 June 1996Director resigned
14 June 1996New secretary appointed
11 June 1996Resolutions
  • ELRES ‐ Elective resolution
11 June 1996Resolutions
  • ELRES ‐ Elective resolution
5 February 1996Director resigned
5 February 1996Director resigned
5 February 1996Return made up to 03/01/96; full list of members
5 February 1996Director resigned
5 February 1996Director resigned
5 February 1996Return made up to 03/01/96; full list of members
17 November 1995Full accounts made up to 31 January 1995
17 November 1995Full accounts made up to 31 January 1995
16 May 1995New director appointed
16 May 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
7 March 1991Memorandum and Articles of Association
7 March 1991Memorandum and Articles of Association
3 January 1991Incorporation
3 January 1991Incorporation
Sign up now to grow your client base. Plans & Pricing