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)
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
  • GBP 16
12 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 16
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
  • GBP 16
25 Jul 2014 AD04 Register(s) moved to registered office address Freeman Johnson Clinton Clarke 11/12 Whitworth Terrace Spennymoor Co Durham DL16 7LD