BETTER BARN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Director's details changed for Mr Alexander George Vent on 2025-04-08

View Document

10/04/2510 April 2025 Change of details for Mr Alexander George Vent as a person with significant control on 2025-04-08

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/12/2222 December 2022 Director's details changed for Mr Bernard Brent Vent on 2022-12-21

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

21/12/2221 December 2022 Director's details changed for Mr Bernard Brent Vent on 2022-12-07

View Document

08/12/228 December 2022 Director's details changed for Mr Bernard Brent Vent on 2022-10-20

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

23/12/2123 December 2021 Change of details for Mr Christopher Michael Vent as a person with significant control on 2016-07-01

View Document

23/12/2123 December 2021 Change of details for Mr Alexander Vent as a person with significant control on 2016-07-01

View Document

23/12/2123 December 2021 Change of details for Mr Nicholas Anthony Vent as a person with significant control on 2016-07-01

View Document

22/12/2122 December 2021 Director's details changed for Mr Bernard Brett Vent on 2021-12-21

View Document

16/07/2116 July 2021 Appointment of Mr Alexander Vent as a director on 2021-07-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL VENT / 20/02/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BRETT VENT / 14/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER VENT / 14/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL VENT / 01/07/2016

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS VENT / 14/12/2018

View Document

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL VENT / 01/07/2016

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL VENT / 27/12/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

27/12/1727 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL VENT / 01/07/2016

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL VENT / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BRETT VENT / 19/12/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/02/1222 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1120 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/01/1022 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL SERVICES LIMITED / 21/12/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL SERVICES LIMITED / 03/03/2008

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 416 BLACKPOOL ROAD, ASHTON PRESTON LANCASHIRE PR2 2DX

View Document

04/01/084 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 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