Advanced company searchLink opens in new window

BETTER 2 KNOW LIMITED

Company number 07509860

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)
05 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
17 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
04 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
04 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
29 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
06 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
04 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 May 2021 MR04 Satisfaction of charge 075098600001 in full
05 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
18 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
05 May 2020 TM01 Termination of appointment of Catherine Beech as a director on 30 April 2020
16 Mar 2020 AD01 Registered office address changed from PO Box PO Box 45 the Old Rectory Church Street Whittington Carnforth LA6 2NU England to 1 Kirkby Lonsdale Business Park Kendal Road Kirkby Lonsdale Carnforth LA6 2GT on 16 March 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
31 Oct 2019 MR01 Registration of charge 075098600001, created on 29 October 2019
08 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
09 Nov 2018 AD01 Registered office address changed from The Old Rectory Church Street Whittington Carnforth LA6 2NU England to PO Box PO Box 45 the Old Rectory Church Street Whittington Carnforth LA6 2NU on 9 November 2018
09 Nov 2018 AD01 Registered office address changed from 8 Northgate Business Centre Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA England to The Old Rectory Church Street Whittington Carnforth LA6 2NU on 9 November 2018
21 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 PSC07 Cessation of Shear Investments as a person with significant control on 6 October 2017
07 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016