BETTER BUILDINGS PARTNERSHIP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mrs Sarah Jane Ratcliffe as a director on 2025-06-26

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Termination of appointment of Quinten James Babcock as a director on 2024-04-16

View Document

17/04/2417 April 2024 Appointment of Mr Henry Armstrong Allen Stokes as a director on 2024-04-16

View Document

17/04/2417 April 2024 Appointment of Robert Brian Gibson as a director on 2024-04-16

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

06/03/236 March 2023 Termination of appointment of Dan Grandage as a director on 2023-03-02

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

18/02/2218 February 2022 Appointment of Mr James Henry Richard Manning as a director on 2022-01-28

View Document

09/02/229 February 2022 Appointment of Mrs Rashmi Sonal Jain as a director on 2022-01-28

View Document

09/02/229 February 2022 Appointment of Ms Shuen Chan as a director on 2022-01-28

View Document

21/12/2121 December 2021 Termination of appointment of Sophie Louise Carruth as a director on 2021-12-16

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Termination of appointment of Louise Katherine Shaljean as a director on 2021-09-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR EMILY HAMILTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROWAN PACKER

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS NINA ELIZABETH REID

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 ADOPT ARTICLES 30/04/2019

View Document

13/11/1913 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEBBIE ANN HOBBS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS SHARON MICHELLE BROWN

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR QUINTEN JAMES BABCOCK

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEBBIE HOBBS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS JANINE ELIZABETH COLE

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW STANTON

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MS ABIGAIL LOUISE LEWIS

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HENRY STANTON / 14/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 NOTIFICATION OF PSC STATEMENT ON 21/03/2018

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

26/01/1826 January 2018 SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAY, VICTORIA QUAYS SHEFFIELD S2 5SY ENGLAND

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 125 LONDON WALL LONDON EC2Y 5AL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/03/1722 March 2017 SAIL ADDRESS CREATED

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR JENNY PIDGEON

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MS SOPHIE LOUISE CARRUTH

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED

View Document

01/04/161 April 2016 20/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 21/03/2016

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX EDDS

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR DAN GRANDAGE

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL HUGHES

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MISS EMILY JANE HAMILTON

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR NINA REID

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 20/03/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR ROWAN PACKER

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR TATIANA BOSTEELS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR ALEX EDDS

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM, LACON HOUSE 84 THEOBALDS ROAD, LONDON, WC1X 8RW

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR KATE FREER

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS NINA ELIZABETH REID

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 20/03/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MS DEBBIE HOBBS

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MRS LOUISE KATHERINE SHALJEAN

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MS JENNY ESME PIDGEON

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA STRAIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 20/03/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM, LACON HOUSE THEOBALDS ROAD, LONDON, WC1X 8RW

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 20/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MRS EMMA ELIZABETH STRAIN

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN POWELL

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 20/03/11 NO MEMBER LIST

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 20/03/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE FREER / 26/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PENNELL / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARDS / 01/10/2009

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER COURTENAY CLARKE / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL AURIOL HUGHES / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED KATE FREER

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED TATIANA BOSTEELS

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR ANDREW NICHOLAS HENRY STANTON

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR MARTIN DAVID POWELL

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH BUGDEN

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES STAFFORD

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL YIANNOUZIS

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED PAUL YIANNOUZIS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN JONES

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED CHARLES FRANCIS NEVILLE STAFFORD

View Document

31/07/0831 July 2008 ADOPT MEM AND ARTS 29/04/2008

View Document

07/07/087 July 2008 DIRECTOR APPOINTED KEITH MICHAEL BUGDEN

View Document

07/07/087 July 2008 DIRECTOR APPOINTED NIGEL AURIOL HUGHES

View Document

07/07/087 July 2008 DIRECTOR APPOINTED PETER COURTENAY CLARKE

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR MIKJON LIMITED

View Document

07/07/087 July 2008 DIRECTOR APPOINTED PAUL EDWARDS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED NEIL PENNELL

View Document

07/07/087 July 2008 DIRECTOR APPOINTED ALLAN WILLIAM JONES

View Document

02/04/082 April 2008 COMPANY NAME CHANGED SHELFCO (NO. 3551) LIMITED CERTIFICATE ISSUED ON 02/04/08

View Document

20/03/0820 March 2008 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