BETTER BITS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/02/217 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

07/02/217 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM FLAT 3 CHARTWELL 80 WIMBLEDON PARKSIDE LONDON SW19 5LN ENGLAND

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHE WAPLINGTON / 12/01/2018

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHE WAPLINGTON / 12/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHE WAPLINGTON / 12/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/03/1713 March 2017 COMPANY NAME CHANGED RAYLEIGH 17 LTD. CERTIFICATE ISSUED ON 13/03/17

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 118 THE GREENWAY EPSOM SURREY KT18 7JA

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHE WAPLINGTON / 30/01/2017

View Document

30/01/1730 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHE WAPLINGTON / 30/01/2017

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/09/1627 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

13/10/1513 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR MARTIN CHE WAPLINGTON

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, SECRETARY ALISON MOSS

View Document

14/10/1414 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/10/1011 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 24 September 2009 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/074 January 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/12/059 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/04/0518 April 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/02/0424 February 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/02/036 February 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

28/12/0128 December 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/03/004 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

04/03/004 March 2000 EXEMPTION FROM APPOINTING AUDITORS 30/09/98

View Document

16/11/9916 November 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 164 STAVERTON ROAD READING RG2 7JY

View Document

26/10/9926 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 S386 DISP APP AUDS 23/09/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 6 ASH TREE CLOSE SURBITON SURREY KT6 5BQ

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9826 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

26/07/9826 July 1998 EXEMPTION FROM APPOINTING AUDITORS 30/09/97

View Document

13/07/9813 July 1998 S386 DIS APP AUDS 28/05/98

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: RAYLEIGH HOUSE 32 HIGH STREET BOOKHAM LEATHERHEAD SURREY KT23 4AX

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 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