BETTER ALTERNATIVES LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Termination of appointment of Grow Your Business (East Anglia) Limited as a secretary on 2024-04-25

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Director's details changed for Mr Jonathan Frewing on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Jonathan Frewing as a person with significant control on 2022-02-01

View Document

09/02/229 February 2022 Registered office address changed from Luxford Farm House Luxfords Lane East Grinstead West Sussex RH19 3PA to 56 Fulmar Drive East Grinstead West Sussex RH19 3NN on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Jonathan Frewing on 2022-02-01

View Document

09/02/229 February 2022 Appointment of Grow Your Business (East Anglia) Limited as a secretary on 2022-02-01

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, SECRETARY GROW YOUR BUSINESS (EAST ANGLIA) LIMITED

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

23/07/1823 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

08/11/178 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROW YOUR BUSINESS (EAST ANGLIA) LIMITED / 08/11/2017

View Document

21/08/1721 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREWING

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR JONATHAN FREWING

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREWING

View Document

28/07/1428 July 2014 CORPORATE SECRETARY APPOINTED GROW YOUR BUSINESS (EAST ANGLIA) LIMITED

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR JONATHAN FREWING

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY FIREFOX ASSOCIATES (UK) LLP

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM OFFICE 22 BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA

View Document

10/06/1410 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIREFOX ASSOCIATES (UK) LLP / 01/06/2014

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROW YOUR BUSINESS (EAST ANGLIA) LIMITED / 01/01/2014

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR EILEEN FOX

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY FIREFOX AXXOCIATES (UK) LLP

View Document

22/01/1422 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIREFOX ASSOCIATES (UK) LLP / 01/01/2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIREFOX ASSOCIATES (UK) LLP / 01/04/2013

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM SUITE 14 TELFORD BUSINESS CENTRE HALESFIELD BUSINESS PARK, HALESFIELD 8 TELFORD SHROPSHIRE TF7 4QN UNITED KINGDOM

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/04/1221 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9TB UNITED KINGDOM

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR KATE SCAGELL

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED EILEEN FOX

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED FIREFOX AXXOCIATES (UK) LLP

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED FIREFOX ASSOCIATES (UK) LLP

View Document

12/04/1112 April 2011 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