BETTER RETIREMENT GROUP LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-09-01

View Document

01/10/241 October 2024 Statement of affairs

View Document

03/11/233 November 2023 Liquidators' statement of receipts and payments to 2023-09-01

View Document

14/09/2214 September 2022 Registered office address changed from 400 Pavilion Drive Northampton NN4 7PA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2022-09-14

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-03-30

View Document

23/02/2223 February 2022 Cessation of Simon Gregory Michael Whitehead as a person with significant control on 2020-12-16

View Document

07/04/207 April 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR STUART PHILIP BAYLISS / 02/12/2019

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP BAYLISS / 02/12/2019

View Document

09/10/199 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 60000

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF ENGLAND

View Document

20/03/1920 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

02/03/162 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM COMMER HOUSE STATION ROAD TADCASTER NORTH YORKSHIRE LS24 9JF

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR STUART PHILIP BAYLISS

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BAYLISS

View Document

16/03/1516 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIM EADON

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1419 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM TOWER COURT OAKDALE ROAD YORK YO30 4XL ENGLAND

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURROWS

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 3RD FLOOR 40 MORTIMER STREET LONDON W1W 7RQ

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/135 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR WILLIAM CHARLES BURROWS

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY C.A. OWEN LIMITED

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY C A OWEN LIMITED

View Document

15/05/1215 May 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREGORY MICHAEL WHITEHEAD / 19/02/2012

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR TIM CHARLES EADON

View Document

11/02/1111 February 2011 COMPANY NAME CHANGED DIRECTLY FINANCIAL LIMITED CERTIFICATE ISSUED ON 11/02/11

View Document

31/01/1131 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1131 January 2011 CHANGE OF NAME 21/01/2011

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY ALAN FUTTER

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CUMMINS

View Document

13/10/1013 October 2010 CHANGE OF NAME 09/09/2010

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM WYCHWOOD HOUSE 14 HANBOROUGH BUSINESS PARK LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8LH

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA DAVIES

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C A OWEN LIMITED / 19/02/2010

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C.A. OWEN LIMITED / 19/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUMMINS / 19/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN DAVIES / 19/02/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 62 COURT ROAD ELTHAM LONDON SE9 5NP

View Document

08/06/098 June 2009 DIRECTOR APPOINTED DAVID CUMMINS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED SIMON GREGORY MICHAEL WHITEHEAD

View Document

01/06/091 June 2009 DIRECTOR APPOINTED BARBARA ANN DAVIES

View Document

29/05/0929 May 2009 SECRETARY APPOINTED ALAN JAMES FUTTER

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR PAULA BARRON

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/003 April 2000 COMPANY NAME CHANGED FINANCIAL STRATEGY LIMITED CERTIFICATE ISSUED ON 03/04/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/956 June 1995 COMPANY NAME CHANGED THE PENSIONS BUREAU LIMITED CERTIFICATE ISSUED ON 07/06/95

View Document

01/03/951 March 1995 NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

16/09/9316 September 1993 STRIKE-OFF ACTION SUSPENDED

View Document

14/09/9314 September 1993 FIRST GAZETTE

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/07/9216 July 1992 NC INC ALREADY ADJUSTED 18/05/92

View Document

16/07/9216 July 1992 £ NC 100/100000 18/05

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 ALTER MEM AND ARTS 27/02/92

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 COMPANY NAME CHANGED FENIMORE SERVICES LIMITED CERTIFICATE ISSUED ON 23/03/92

View Document

20/03/9220 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/03/92

View Document

19/02/9219 February 1992 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