- Company Overview for BETTER AGENCY LIMITED (08276373)
- Filing history for BETTER AGENCY LIMITED (08276373)
- People for BETTER AGENCY LIMITED (08276373)
- Charges for BETTER AGENCY LIMITED (08276373)
- More for BETTER AGENCY LIMITED (08276373)
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) |
---|---|---|---|
14 Nov 2019 | CH01 | Director's details changed for Mr Richard John Brenkley on 1 November 2019 | |
14 Nov 2019 | PSC04 | Change of details for Mr Richard John Brenkley as a person with significant control on 1 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
08 Nov 2019 | CH01 | Director's details changed for Mrs Natasha Marshall on 1 November 2019 | |
08 Nov 2019 | AP01 | Appointment of Mrs Natasha Marshall as a director on 1 November 2019 | |
26 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Feb 2018 | AP01 | Appointment of Mr Christopher Smith as a director on 1 January 2018 | |
30 Nov 2017 | PSC07 | Cessation of Robin Alexander Moore as a person with significant control on 30 November 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Robin Alexander Moore as a director on 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
05 Oct 2017 | MR01 | Registration of charge 082763730001, created on 18 September 2017 | |
26 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
01 Oct 2015 | AD01 | Registered office address changed from Garlands Farm Bourne Road West Bergholt Colchester CO6 3EL England to 1 Moulsham Street Chelmsford CM2 0HR on 1 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Feb 2015 | CERTNM |
Company name changed centigrade digital LIMITED\certificate issued on 21/02/15
|
|
21 Feb 2015 | CONNOT | Change of name notice | |
02 Feb 2015 | AD01 | Registered office address changed from Countrywide House 23 West Bar Banbury Oxon OX16 9SA to Garlands Farm Bourne Road West Bergholt Colchester CO6 3EL on 2 February 2015 | |
02 Feb 2015 | AP03 | Appointment of Christine Ann Brenkley as a secretary on 30 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Barry Edward Reading as a director on 30 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Nicholas Waltham Matthews as a director on 30 January 2015 |