- Company Overview for BETTER CHOICE LIMITED (05112769)
- Filing history for BETTER CHOICE LIMITED (05112769)
- People for BETTER CHOICE LIMITED (05112769)
- More for BETTER CHOICE LIMITED (05112769)
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) |
---|---|---|---|
01 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | AD01 | Registered office address changed from 4 the Mall Grays Essex RM17 6QE to 31Albury Court Canberra Drive Northolt Middlesex UB5 6JN on 23 July 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | AD01 | Registered office address changed from 34-36 East Walk Basildon Essex SS14 1HH United Kingdom on 19 June 2014 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
11 Aug 2011 | AD01 | Registered office address changed from Unit 23-25 Grays Shopping Centre Grays Essax RM17 6QE United Kingdom on 11 August 2011 | |
15 Sep 2010 | CH01 | Director's details changed for Mr Balbir Singh Chitra on 15 September 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Mr Balbir Singh Chitra on 15 September 2010 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Balbir Singh Chitra on 12 June 2010 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 Jun 2009 | 363a | Return made up to 12/06/09; full list of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from 4 peter james business centre pump lane hayes middlesex UB3 3NT | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom | |
03 Jul 2008 | 363a | Return made up to 26/04/08; full list of members |