- Company Overview for BETTERORDER LIMITED (02508503)
- Filing history for BETTERORDER LIMITED (02508503)
- People for BETTERORDER LIMITED (02508503)
- More for BETTERORDER LIMITED (02508503)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
26 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Aug 2024 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2024 | AP01 | Appointment of Mr Munim El-Araj as a director on 10 July 2024 | |
10 Jul 2024 | AP01 | Appointment of Mr Ian Simon as a director on 10 July 2024 | |
04 Jun 2024 | PSC07 | Cessation of Phyllis Hillerby as a person with significant control on 4 June 2024 | |
04 Jun 2024 | AD01 | Registered office address changed from 31 Old Elvet Durham DH1 3JA England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 4 June 2024 | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
06 Dec 2023 | AD02 | Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB | |
19 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
19 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 5 December 2021 | |
05 Sep 2022 | TM01 | Termination of appointment of Joseph Hall as a director on 29 August 2022 | |
28 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jan 2022 | CS01 |
Confirmation statement made on 5 December 2021 with no updates
|
|
20 Jan 2022 | TM01 | Termination of appointment of Catherine Clark as a director on 13 August 2021 | |
20 Jan 2022 | AP01 | Appointment of Mr. Joseph Hall as a director on 6 August 2021 | |
20 Jan 2022 | AP01 | Appointment of Mr. Ian Brown as a director on 9 August 2021 | |
16 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
21 Dec 2020 | PSC07 | Cessation of Lynne Alderton as a person with significant control on 19 November 2020 | |
21 Dec 2020 | PSC01 | Notification of Phyllis Hillerby as a person with significant control on 19 November 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from , Freeman Johnson Clinton Clarke Whitworth Terrace, Spennymoor, County Durham, DL16 7LD, England to 31 Old Elvet Durham DH1 3JA on 21 December 2020 | |
24 Nov 2020 | TM02 | Termination of appointment of Lynne Alderton as a secretary on 19 November 2020 | |
01 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 |