BETTERORDER LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 2025-09-02

View Document

01/09/251 September 2025 NewAppointment of Kingston Property Services Limited as a secretary on 2025-08-01

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Notification of a person with significant control statement

View Document

10/07/2410 July 2024 Appointment of Mr Ian Simon as a director on 2024-07-10

View Document

10/07/2410 July 2024 Appointment of Mr Munim El-Araj as a director on 2024-07-10

View Document

04/06/244 June 2024 Cessation of Phyllis Hillerby as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Registered office address changed from 31 Old Elvet Durham DH1 3JA England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 2024-06-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

06/12/236 December 2023 Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

19/10/2219 October 2022 Second filing of Confirmation Statement dated 2021-12-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

20/01/2220 January 2022 Termination of appointment of Catherine Clark as a director on 2021-08-13

View Document

20/01/2220 January 2022 Appointment of Mr. Ian Brown as a director on 2021-08-09

View Document

20/01/2220 January 2022 Appointment of Mr. Joseph Hall as a director on 2021-08-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 Registered office address changed from , Freeman Johnson Clinton Clarke Whitworth Terrace, Spennymoor, County Durham, DL16 7LD, England to 31 Old Elvet Durham DH1 3JA on 2020-12-21

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 DIRECTOR APPOINTED MRS PENELOPE DAVEY

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

05/12/185 December 2018 SAIL ADDRESS CHANGED FROM: C/O EDWARD F LOWE ACCOUNTANTS FRANKLIN HOUSE STOCKTON ROAD SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 2AG ENGLAND

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDITH BROWN

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 11 VICTORIA ROAD DARLINGTON DL1 5SP ENGLAND

View Document

04/01/184 January 2018 Registered office address changed from , 11 Victoria Road, Darlington, DL1 5SP, England to 31 Old Elvet Durham DH1 3JA on 2018-01-04

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOREEN MILLS

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM FREEMAN JOHNSON CLINTON CLARKE 11/12 WHITWORTH TERRACE SPENNYMOOR CO DURHAM DL16 7LD

View Document

24/07/1724 July 2017 Registered office address changed from , Freeman Johnson Clinton Clarke, 11/12 Whitworth Terrace, Spennymoor, Co Durham, DL16 7LD to 31 Old Elvet Durham DH1 3JA on 2017-07-24

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHELAGH MCGLENN

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MCGANN / 26/08/2016

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY JELLY

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HETHERINGTON

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/06/1512 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/06/1320 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

15/08/1215 August 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED EDITH BROWN

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GAINES

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORLEY

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR MUNIM EL ARAJ

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET JUDGE (DECEASED)

View Document

09/06/119 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/06/119 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CARLIN

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HOLMES / 03/12/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GAINES / 05/06/2010

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JELLY / 05/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY EL ARAJ / 05/06/2010

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HOLMES / 05/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE MYLES MORLEY / 06/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CLARK / 05/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MURIEL HILLERBY / 05/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW HETHERINGTON / 05/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUDGE / 05/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUNIM JIRIES ABDALLA EL ARAJ / 05/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MILLS / 05/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CARLIN / 05/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN KIPLING / 05/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ALDERTON / 05/06/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/07/9728 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9622 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/07/9017 July 1990 ALTER MEM AND ARTS 26/06/90

View Document

17/07/9017 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/905 June 1990 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