- 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) |
---|---|---|---|
19 Dec 2019 | AP01 | Appointment of Mrs Penelope Davey as a director on 8 August 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
05 Dec 2018 | AD02 | Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG | |
19 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
04 Jan 2018 | TM01 | Termination of appointment of Edith Brown as a director on 16 November 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Doreen Mills as a director on 15 December 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from , 11 Victoria Road, Darlington, DL1 5SP, England to 31 Old Elvet Durham DH1 3JA on 4 January 2018 | |
07 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from , Freeman Johnson Clinton Clarke, 11/12 Whitworth Terrace, Spennymoor, Co Durham, DL16 7LD to 31 Old Elvet Durham DH1 3JA on 24 July 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
16 Jan 2017 | TM01 | Termination of appointment of Shelagh Mcglenn as a director on 19 December 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Sheila Mcgann on 26 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Simon Andrew Hetherington as a director on 6 June 2015 | |
26 Aug 2016 | TM01 | Termination of appointment of Dorothy Jelly as a director on 23 September 2015 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
12 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | AD03 | Register(s) moved to registered inspection location C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | AD04 | Register(s) moved to registered office address Freeman Johnson Clinton Clarke 11/12 Whitworth Terrace Spennymoor Co Durham DL16 7LD |