BETTER BOX COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

17/04/2517 April 2025 Registered office address changed from 43 Burners Lane South Kiln Farm Milton Keynes Buckinghamshire MK11 3HA to 29 Clarke Road Mount Farm Milton Keynes MK1 1LG on 2025-04-17

View Document

15/04/2515 April 2025 Cessation of Barbara Baioes as a person with significant control on 2025-03-31

View Document

15/04/2515 April 2025 Cessation of Horacio Jose Dos Santos Baioes as a person with significant control on 2025-03-31

View Document

15/04/2515 April 2025 Notification of Michele Bullen as a person with significant control on 2025-03-31

View Document

15/04/2515 April 2025 Notification of Martin Bullen as a person with significant control on 2025-03-31

View Document

15/04/2515 April 2025 Notification of Alan Bullen as a person with significant control on 2025-03-31

View Document

15/04/2515 April 2025 Termination of appointment of Horacio Jose Dos Santos Baioes as a director on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mr Martin Richard Bullen as a director on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mr Alan Bullen as a director on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mr Mark Anthony Bird as a director on 2025-03-31

View Document

26/11/2426 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023217710004

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023217710003

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023217710004

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023217710003

View Document

04/12/144 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

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

View Document

03/12/133 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/125 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA BAIOES

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA BAIOES

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HORACIO JOSE DOS SANTOS BAIOES / 15/11/2009

View Document

08/12/098 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU

View Document

09/01/049 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

30/11/9930 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/99

View Document

30/11/9930 November 1999 £ NC 1000/10000 10/11/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9930 November 1999 ALTERARTICLES10/11/99

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/11/9819 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/966 March 1996 AUDITOR'S RESIGNATION

View Document

06/03/966 March 1996 AUDITOR'S RESIGNATION

View Document

29/11/9529 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/12/931 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 RETURN MADE UP TO 25/11/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 25/11/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: 95 HIGH STREET NEWPORT PAGNELL BUCKS MK16 8EN

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: 56 MARKET PLACE THIRSK NORTH YORKS YO7 1LW

View Document

26/04/9026 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 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