- Company Overview for BETTER ALL ROUND LTD (07938868)
- Filing history for BETTER ALL ROUND LTD (07938868)
- People for BETTER ALL ROUND LTD (07938868)
- Charges for BETTER ALL ROUND LTD (07938868)
- More for BETTER ALL ROUND LTD (07938868)
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) |
---|---|---|---|
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 28 March 2020
|
|
07 Aug 2020 | AA | Group of companies' accounts made up to 28 March 2020 | |
02 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 16 March 2020
|
|
16 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
23 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
26 Oct 2019 | MA | Memorandum and Articles of Association | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
16 Jan 2019 | AD01 | Registered office address changed from C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF United Kingdom to Hurlingham Business Park C/O Consuma, Hurlingham Business Park Fulbeck Heath Grantham Lincolnshire NG32 3HL on 16 January 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 29 March 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Federico Dollfus De Volckersberg as a director on 1 November 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Gerolamo Caccia Dominioni as a director on 14 September 2018 | |
19 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
17 Apr 2018 | MR01 | Registration of charge 079388680003, created on 30 March 2018 | |
17 Apr 2018 | MR01 | Registration of charge 079388680002, created on 30 March 2018 | |
10 Apr 2018 | MR01 | Registration of charge 079388680001, created on 30 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | AD01 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF on 23 June 2015 |