BETTER REACH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
7 PARK STREET
BRISTOL
BS1 5NF
ENGLAND

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
BIRCH HILL HOUSE BIRCH HILL
CHEDDAR
SOMERSET
BS27 3JJ

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
C/O SOUTH WEST COMPUTER SERVICES
BIRCH HILL HOUSE BIRCH HILL
CHEDDAR
SOMERSET
BS27 3JJ
UNITED KINGDOM

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/07/1320 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MRS MARGARET BRETT

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR TOBIAS DAVID BRETT

View Document

24/10/1224 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JOAN EDMONSTONE / 01/06/2012

View Document

03/07/123 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART EDMONSTONE / 01/06/2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER EDMONSTONE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/05/1223 May 2012 COMPANY NAME CHANGED TAZA LIMITED CERTIFICATE ISSUED ON 23/05/12

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O TAXCERT ACCOUNTANTS 3 WELLINGTON NEW ROAD TAUNTON SOMERSET TA1 5LU UNITED KINGDOM

View Document

22/06/1122 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 96 DROVE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 3NW UNITED KINGDOM

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JOAN EDMONSTONE / 10/06/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDMONSTONE / 31/12/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL EDMONSTONE

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR STUART MICHAEL EDMONSTONE

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: GISTERED OFFICE CHANGED ON 17/06/2008 FROM 96 DROVE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 3NW UNITED KINGDOM

View Document

17/06/0817 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: GISTERED OFFICE CHANGED ON 17/06/2008 FROM 19 OLD CHURCH ROAD AXBRIDGE SOMERSET BS26 2BE

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: G OFFICE CHANGED 27/06/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 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