COMMUNICATE BETTER LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

07/08/237 August 2023 Accounts for a small company made up to 2023-03-31

View Document

03/05/233 May 2023 Second filing of Confirmation Statement dated 2017-03-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Satisfaction of charge 047437700002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL STANDRING / 30/01/2020

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

23/08/1823 August 2018 FACILITY AGREEMENT AND RELATED DOCUMENTS/SECTION 177 OF COMPANIES ACT 2006 13/07/2018

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047437700002

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CARTWRIGHT / 24/02/2018

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 Confirmation statement made on 2017-03-24 with updates

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CARTWRIGHT / 26/02/2017

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CARTWRIGHT / 02/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CARTWRIGHT / 02/03/2016

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / STEVEN CARTWRIGHT / 02/03/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 119 MOORSIDE ROAD SWINTON MANCHESTER M27 0LB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK DERMODY / 01/03/2014

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 DIRECTOR APPOINTED STEVEN CARTWRIGHT

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MICHAEL PAUL STANDRING

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

13/05/1013 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 222 MANCHESTER ROAD WALKDEN WORSLEY MANCHESTER GREATER MANCHESTER M28 3LU

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED WAYNE CARTWRIGHT

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY PAMELA DERMODY

View Document

20/05/0920 May 2009 SECRETARY APPOINTED STEVEN CARTWRIGHT

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 222 MANCHESTER ROAD WALKOEN LANCASHIRE M28 2DA

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 23 WHITEBEAM COURT SALFORD M6 5EU

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company