Advanced company searchLink opens in new window

BETTERORDER LIMITED

Company number 02508503

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)
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 19/10/22
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