BETTER PLACED RECRUITMENT GROUP LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Robert William Hill as a director on 2025-01-06

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Cessation of Dean Jay Bartle as a person with significant control on 2021-07-17

View Document

06/08/216 August 2021 Notification of Better Placed Trustees Limited as a person with significant control on 2021-07-17

View Document

06/08/216 August 2021 Cessation of Andrew Gibson as a person with significant control on 2021-07-17

View Document

06/08/216 August 2021 Cessation of Simon Paul Stephens as a person with significant control on 2021-07-17

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-17

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-04-01 with updates

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050908800002

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050908800001

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GIBSON / 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JAY BARTLE / 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL STEPHENS / 01/04/2016

View Document

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN JAY BARTLE / 01/04/2016

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ADOPT ARTICLES 08/01/2015

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR PAUL JONATHAN BENDELOW

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM HILL

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GIBSON / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL STEPHENS / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 07/09/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 07/09/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL STEPHENS / 02/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 02/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBSON / 02/07/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 02/07/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 02/07/2010

View Document

21/06/1021 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEPHENS / 01/04/2008

View Document

25/07/0825 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN BARTLE / 01/04/2008

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

18/05/0418 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 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