BETTER THAN GOOD LIMITED

Company Documents

DateDescription
01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN JOHANNA GALLAN / 14/09/2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN GALLAN / 11/07/2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM
37-39 LUDGATE HILL BIRMINGHAM
WEST MIDLANDS
B3 1EH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/09/1517 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

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

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
C/O C/O CROWE CLARK WHITEHILL LLP
BLACK COUNTRY HOUSE ROUNDS GREEN ROAD
OLDBURY
WEST MIDLANDS
B69 2DG

View Document

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

View Accounts

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/09/1320 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/09/1226 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 25/08/10 STATEMENT OF CAPITAL GBP 2

View Document

30/07/1230 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1230 July 2012 COMPANY NAME CHANGED 3RD CITY RESOURCING LIMITED
CERTIFICATE ISSUED ON 30/07/12

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/09/118 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM C/O HORWATH CLARK WHITEHILL LLP FOLEY HOUSE 123 STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7BW ENGLAND

View Document

26/08/1026 August 2010 CURRSHO FROM 31/08/2011 TO 30/06/2011

View Document

25/08/1025 August 2010 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