- Company Overview for BETTER BUSINESS ENERGY LIMITED (06947076)
- Filing history for BETTER BUSINESS ENERGY LIMITED (06947076)
- People for BETTER BUSINESS ENERGY LIMITED (06947076)
- Charges for BETTER BUSINESS ENERGY LIMITED (06947076)
- More for BETTER BUSINESS ENERGY LIMITED (06947076)
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) |
---|---|---|---|
11 Jul 2019 | AD01 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 11 July 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 11 July 2019 | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
15 Jul 2015 | AD01 | Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 15 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
21 Jul 2011 | AAMD | Amended accounts made up to 31 October 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Mr Bobby Kalar on 1 July 2010 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Mar 2011 | AD01 | Registered office address changed from Unit 4 Lordsmill Gate 26 Lordsmill Street Chesterfield Derbyshire S41 7RW England on 24 March 2011 | |
10 Sep 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 October 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
08 Sep 2010 | TM01 | Termination of appointment of Christopher Buckley as a director |