BETTER ALL ROUND LTD

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Group of companies' accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

24/07/2324 July 2023 Termination of appointment of Henry Adam Udow as a director on 2023-07-21

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-03-26

View Document

13/03/2313 March 2023 Termination of appointment of Noel Patrick Morrin as a director on 2023-03-08

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

27/01/2327 January 2023 Satisfaction of charge 079388680003 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 079388680002 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 079388680001 in full

View Document

02/12/222 December 2022 Registered office address changed from Hurlingham Business Park C/O Consuma, Hurlingham Business Park Fulbeck Heath Grantham Lincolnshire NG32 3HL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-12-02

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

14/01/2214 January 2022 Group of companies' accounts made up to 2021-03-27

View Document

05/07/215 July 2021 Satisfaction of charge 079388680004 in full

View Document

07/08/207 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/20

View Document

02/06/202 June 2020 16/03/20 STATEMENT OF CAPITAL GBP 3968.41

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

23/01/2023 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

26/10/1926 October 2019 ARTICLES OF ASSOCIATION

View Document

15/10/1915 October 2019 ALTER ARTICLES 25/09/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM C/O CMS CAMERON MCKENNA LLP 78 78 CANNON STREET LONDON EC4N 6AF UNITED KINGDOM

View Document

17/12/1817 December 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR FEDERICO DOLLFUS DE VOLCKERSBERG

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEROLAMO CACCIA DOMINIONI

View Document

19/07/1819 July 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079388680002

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079388680003

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079388680001

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

23/10/1723 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/03/166 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM C/O DUNDAS & WILSON NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

04/03/154 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

17/01/1517 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 2384.93

View Document

13/01/1513 January 2015 ALTER ARTICLES 28/11/2014

View Document

13/01/1513 January 2015 31/10/14 STATEMENT OF CAPITAL GBP 2379.24

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1312 December 2013 28/11/13 STATEMENT OF CAPITAL GBP 2034.96

View Document

04/11/134 November 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

26/07/1326 July 2013 21/06/13 STATEMENT OF CAPITAL GBP 1808.84

View Document

25/07/1325 July 2013 04/06/13 STATEMENT OF CAPITAL GBP 1780.69

View Document

23/05/1323 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 1780.69

View Document

01/05/131 May 2013 DIRECTOR APPOINTED GEROLAMO CACCIA DOMINIONI

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR IAN HAMILTON DRYBURGH

View Document

01/05/131 May 2013 15/03/2013

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR CHARLES WILLIAM TAYLOR

View Document

06/03/136 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / COLENA ABBOSH / 01/01/2013

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR RONALD ERIC LONG

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM C/O C/O MERCER & HOLE FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF UNITED KINGDOM

View Document

01/11/121 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM C/O MERCER & HOLE INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR HENRY ADAM UDOW

View Document

15/10/1215 October 2012 18/09/12 STATEMENT OF CAPITAL GBP 1130.50

View Document

15/10/1215 October 2012 SUB-DIVISION 18/09/12

View Document

10/05/1210 May 2012 10/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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