Advanced company searchLink opens in new window

BETTER CHOICE LIMITED

Company number 05112769

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)
01 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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