BETTER LIFE LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/12/1331 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

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

View Accounts

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/12/1220 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/01/125 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/02/1116 February 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA-JAYNE MARIE CATHERINE BEATTIE / 01/10/2010

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ANDREW BEATTIE / 01/10/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW BEATTIE / 01/10/2010

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
TAMARIND
COPTHORNE COMMON ROAD
COPTHORNE CRAWLEY
WEST SUSSEX
RH10 3LF

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW BEATTIE / 28/01/2010

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARCO SMITH

View Document

28/01/1028 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA-JAYNE MARIE CATHERINE BEATTIE / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO SMITH / 28/01/2010

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MRS EMMA-JAYNE MARIE CATHERINE BEATTIE

View Document

08/09/098 September 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM:
5 WAVENEY WALK
FURNACE GREEN
CRAWLEY
WEST SUSSEX RH10 6RL

View Document

19/12/0119 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 RETURN MADE UP TO 12/11/90; CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

12/03/9212 March 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

24/12/9124 December 1991 FIRST GAZETTE

View Document

04/05/904 May 1990 COMPANY NAME CHANGED
STEPPIN' OUT MOBILE DISCOTHEQUES
LIMITED
CERTIFICATE ISSUED ON 08/05/90

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM:
"CARRIACOU"
29 HACKETTS LANE
PYRFORD
WOKING, SURREY GU22 8PP

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 EXEMPTION FROM APPOINTING AUDITORS 19/01/90

View Document

11/12/8911 December 1989 RETURN MADE UP TO 12/11/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 REGISTERED OFFICE CHANGED ON 05/02/89 FROM:
41 WADESON STREET
LONDON
E2 9DP

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 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