Betafence LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 14, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TINSLEY WIRE (SHEFFIELD) LIMITED
TINSLEY WIRE LIMITED
TINSLEY WIRE LTD
BEKAERT FENCING LIMITED
BEKAERT FENCING LTD
Company type Private Limited Company Company Number 00277121 Record last updated Friday, March 8, 2024 5:53:22 AM UTC Postal Code S9 1TY
Visits Searches Document Type Publication date Download link Registry Feb 9, 2024 Resignation of one Director (a man) Registry Jun 2, 2023 Appointment of a man as Director and Company Director Registry May 4, 2023 Resignation of 2 people: one Director (a man) Registry May 13, 2020 Appointment of a man as Director and Company Director Registry May 13, 2020 Resignation of one Director (a man) Registry Apr 16, 2020 Resignation of one Director (a man) 2771... Registry Jan 7, 2020 Appointment of a man as Company Director and Director Registry Jan 2, 2020 Resignation of one Director (a man) Registry Aug 9, 2019 Resignation of one Director (a man) 2771... Registry Apr 8, 2019 Resignation of one Director (a man) Registry Oct 19, 2018 Resignation of one Director (a man) 2771... Registry Oct 9, 2017 Appointment of a man as Director and Cfo Registry Oct 4, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Oct 4, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Member Of a Firm With Right To Appoint And Remove Directors Registry Jan 5, 2016 Resignation of one Director Registry Jan 1, 2016 Resignation of one Director 2771... Registry Dec 3, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 3, 2015 Statement of satisfaction of a charge / full / charge no 1 2771... Registry Dec 3, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 27, 2015 Statement of satisfaction of a charge / full / charge no 1 2771... Financials Oct 14, 2015 Annual accounts Registry Sep 14, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 14, 2015 Statement of satisfaction of a charge / full / charge no 1 2771... Registry Jun 11, 2015 Annual return Registry Feb 16, 2015 Appointment of a man as Director Registry Feb 16, 2015 Resignation of one Director Registry Jan 22, 2015 Memorandum of association Registry Jan 19, 2015 Appointment of a man as Vp Product Management And Director and Director Registry Dec 16, 2014 Section 175 comp act 06 08 Registry Dec 16, 2014 Alteration to memorandum and articles Notices Oct 10, 2014 Final meetings Financials Oct 7, 2014 Annual accounts Registry Jul 28, 2014 Registration of a charge / charge code Registry Jul 22, 2014 Alteration to memorandum and articles Registry Jul 2, 2014 Resignation of one Director Registry Jun 27, 2014 Two appointments: 2 men Registry Jun 27, 2014 Resignation of one Director Registry Jun 27, 2014 Appointment of a man as Director Registry Jun 4, 2014 Annual return Registry Feb 18, 2014 Appointment of a man as Director Registry Feb 17, 2014 Resignation of one Director Registry Jan 31, 2014 Appointment of a man as Director and General Manager & Sales Manager Registry Oct 10, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Oct 10, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Oct 10, 2013 Ordinary resolution in members' voluntary liquidation Financials Oct 4, 2013 Annual accounts Registry Jul 19, 2013 Appointment of a man as Director Registry Jul 4, 2013 Resignation of one Director Registry Jun 13, 2013 Annual return Registry Jun 5, 2013 Annual return 1447... Registry May 14, 2013 Alteration to memorandum and articles Registry May 14, 2013 Memorandum of association Registry Apr 29, 2013 Appointment of a man as Director Registry Mar 1, 2013 Appointment of a person as Director Registry Mar 1, 2013 Resignation of one Director Financials Oct 3, 2012 Annual accounts Financials Sep 20, 2012 Annual accounts 1447... Registry Jun 6, 2012 Annual return Registry May 23, 2012 Annual return 2771... Registry May 23, 2012 Resignation of one Director Registry May 22, 2012 Resignation of one Director 2771... Registry May 22, 2012 Appointment of a man as Director Registry May 22, 2012 Appointment of a man as Director 2771... Registry Mar 6, 2012 Appointment of a person as Director Registry Mar 5, 2012 Resignation of one Director Registry Mar 5, 2012 Resignation of one Director 2771... Registry Nov 10, 2011 Particulars of a mortgage or charge Registry Oct 18, 2011 Particulars of a mortgage or charge 2771... Financials Oct 5, 2011 Annual accounts Financials Sep 5, 2011 Annual accounts 1447... Registry Aug 15, 2011 Annual return Registry Jul 4, 2011 Change of particulars for director Registry Jul 4, 2011 Change of particulars for secretary Registry Jun 9, 2011 Annual return Registry Mar 18, 2011 Appointment of a man as Director Registry Mar 18, 2011 Appointment of a man as Director 2771... Registry Mar 18, 2011 Appointment of a woman as Director Registry Oct 18, 2010 Resignation of one Secretary Financials Oct 3, 2010 Annual accounts Registry Sep 28, 2010 Change of registered office address Financials Sep 8, 2010 Annual accounts Registry Jun 17, 2010 Annual return Registry Jun 11, 2010 Change of particulars for director Registry Jun 10, 2010 Annual return Registry Jun 10, 2010 Change of particulars for director Registry Jun 10, 2010 Change of particulars for director 2771... Registry Jun 10, 2010 Change of particulars for director Registry Jun 10, 2010 Change of particulars for corporate director Registry Jun 10, 2010 Change of particulars for corporate director 2771... Registry Jun 10, 2010 Change of particulars for director Registry Jun 10, 2010 Change of particulars for secretary Financials Apr 12, 2010 Annual accounts Registry Jan 6, 2010 Change of accounting reference date Financials Nov 4, 2009 Annual accounts Registry Jul 16, 2009 Annual return Registry Jul 15, 2009 Notice of change of directors or secretaries or in their particulars Registry Jun 12, 2009 Annual return Registry Jun 12, 2009 Notice of change of directors or secretaries or in their particulars Registry May 7, 2009 Resignation of a director
Betafence NV