Advanced company searchLink opens in new window

BETTERKEY LIMITED

Company number 02229066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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