A BETTER TOMORROW C.I.C.

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/02/253 February 2025 Registration of charge 088284060001, created on 2025-01-31

View Document

03/02/253 February 2025 Registration of charge 088284060002, created on 2025-01-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/12/2417 December 2024 Second filing of Confirmation Statement dated 2016-12-31

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/09/241 September 2024 Appointment of Mr Mark William Harris as a director on 2024-08-19

View Document

22/05/2422 May 2024 Appointment of Mr Martin Cantrill as a director on 2024-05-21

View Document

22/05/2422 May 2024 Appointment of Mr Scott Morgan as a director on 2024-05-21

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

01/11/211 November 2021 Registered office address changed from 9 Fylingdales Drive Doseley Telford Shropshire TF4 3AE United Kingdom to Park Lane Centre Park Lane Woodside Telford Shropshire TF7 5QZ on 2021-11-01

View Document

17/01/2117 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

18/01/1918 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 39 DOWNEMEAD TELFORD SHROPSHIRE TF3 2EW

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS GALLAGHER / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS GALLAGHER / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH LIVINGSTONE / 17/12/2018

View Document

04/04/184 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/03/1723 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 Confirmation statement made on 2016-12-31 with updates

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/01/161 January 2016 31/12/15 NO MEMBER LIST

View Document

06/11/156 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

10/02/1510 February 2015 31/12/14 NO MEMBER LIST

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 41 COLEFORD DRIVE CHLEMSLEY WOOD BIRMINGHAM WEST MIDLANDS B37 5DS

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR HUMPHREY NAREBOR

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY HUMPHREY NAREBOR

View Document

31/12/1331 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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