BETTER DREAMS LTD

Company Documents

DateDescription
26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2025-01-13

View Document

12/03/2412 March 2024 Liquidators' statement of receipts and payments to 2024-01-13

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2023-01-13

View Document

03/03/223 March 2022 Liquidators' statement of receipts and payments to 2022-01-13

View Document

15/06/2015 June 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/04/209 April 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM MITCHELL HEY MILL COLLEGE ROAD ROCHDALE LANCASHIRE OL12 6AE

View Document

24/02/2024 February 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009028,00008622

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066750850004

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066750850007

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / AARON EDWARD BAXTER / 27/08/2019

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / AARON EDWARD BAXTER / 27/08/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066750850006

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066750850005

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066750850004

View Document

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / AARON EDWARD BAXTER / 20/02/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / AARON EDWARD BAXTER / 20/02/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON EDWARD BAXTER

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BAXTER

View Document

30/08/1730 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066750850003

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066750850002

View Document

08/09/148 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066750850001

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / AARON EDWARD PYM / 07/02/2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / AARON EDWARD PYM / 07/02/2013

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM RAM MILL BROADWAY CHADDERTON OL9 9RQ

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / AARON EDWARD PYM / 29/05/2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED ALISON BAXTER

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/1020 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE BELCHER

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM ASHTON HOUSE LODGE STREET MIDDLETON MANCHESTER M24 6AL UNITED KINGDOM

View Document

18/08/0818 August 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