- Company Overview for BETTERKEY LIMITED (02229066)
- Filing history for BETTERKEY LIMITED (02229066)
- People for BETTERKEY LIMITED (02229066)
- Charges for BETTERKEY LIMITED (02229066)
- More for BETTERKEY LIMITED (02229066)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2016 | AP01 | Appointment of Mr Yehuda Aryeh Leib Kuszer as a director on 12 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr Simcha Binim Kuszer as a director on 12 December 2016 | |
03 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-03
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | AP01 | Appointment of Mrs Sharon Rosselle Kuszer as a director on 18 November 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jul 2013 | MR04 | Satisfaction of charge 33 in full | |
13 Jul 2013 | MR04 | Satisfaction of charge 32 in full | |
29 May 2013 | MR01 | Registration of charge 022290660034 | |
19 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
02 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
14 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
11 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:33
|
|
11 May 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 33
|
|
28 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 32 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
02 Apr 2012 | TM01 | Termination of appointment of Betty Kuszer as a director | |
23 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jun 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
13 Jun 2010 | CH03 | Secretary's details changed for Mr Yankel Kuszer on 1 April 2010 |