BETTER FINANCIAL PLANNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewDirector's details changed for Mr Richard John Bolton on 2025-09-02

View Document

08/09/258 September 2025 NewChange of details for Mr Richard Bolton as a person with significant control on 2025-09-02

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-06-07 with updates

View Document

13/08/2413 August 2024 Cessation of Robert Bolton as a person with significant control on 2023-09-23

View Document

13/08/2413 August 2024 Notification of Richard Bolton as a person with significant control on 2023-09-23

View Document

13/08/2413 August 2024 Appointment of Mr George Copplestone as a director on 2023-09-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

08/01/248 January 2024 Termination of appointment of Helen Webb as a director on 2023-12-20

View Document

05/01/245 January 2024 Termination of appointment of Michele Claire Bolton as a director on 2023-12-29

View Document

06/12/236 December 2023 Appointment of Mrs Helen Webb as a director on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mrs Michele Claire Bolton as a director on 2023-11-30

View Document

16/10/2316 October 2023 Appointment of Mrs Michele Bolton as a secretary on 2023-10-11

View Document

09/10/239 October 2023 Appointment of Mr Richard John Bolton as a director on 2023-09-29

View Document

09/10/239 October 2023 Termination of appointment of Robert Bolton as a director on 2023-09-23

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

14/06/2314 June 2023 Notification of Michele Bolton as a person with significant control on 2023-01-26

View Document

14/06/2314 June 2023 Change of details for Mr Robert Bolton as a person with significant control on 2023-01-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/01/2123 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT BOLTON / 04/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOLTON / 04/12/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/06/197 June 2019 CESSATION OF IAN BATTERBEE AS A PSC

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT BOLTON / 01/05/2019

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BATTERBEE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOLTON / 06/03/2019

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARA WALKER

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MRS SARA WALKER

View Document

21/05/1821 May 2018 14/03/18 STATEMENT OF CAPITAL GBP 1053.00

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 28/02/17 STATEMENT OF CAPITAL GBP 1020

View Document

08/11/178 November 2017 ALTER ARTICLES 28/02/2017

View Document

07/09/177 September 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/03/1629 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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