BETTER BY DESIGN LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 APPLICATION FOR STRIKING-OFF

View Document

04/07/134 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM SUITE 97 THE LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EX

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEVILLE ELLWOOD / 15/06/2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL COOPER

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BACK

View Document

15/06/1215 June 2012 SECRETARY APPOINTED MR PHILIP NEVILLE ELLWOOD

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/08/113 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEVILLE ELLWOOD / 14/05/2010

View Document

10/02/1010 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 DISS40 (DISS40(SOAD))

View Document

06/10/096 October 2009 Annual return made up to 15 May 2009 with full list of shareholders

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ELLWOOD / 01/07/2007

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

24/09/0724 September 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: G OFFICE CHANGED 01/03/02 SUITE 97 THE LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EX

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: G OFFICE CHANGED 05/06/01 2 SUFFOLK LANE LONDON EC4R 0AT

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9715 May 1997 Incorporation

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