BETTERPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Micro company accounts made up to 2023-09-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

04/12/244 December 2024 Registered office address changed from Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England to 27 Harwood Road Norwich NR1 2NG on 2024-12-04

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2021-09-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/01/2114 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES DANIELS / 24/07/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES DANIELS / 24/07/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MRS TANYA LOUISE DANIELS / 24/07/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA LOUISE DANIELS

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES DANIELS / 19/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES DANIELS

View Document

30/04/1830 April 2018 CESSATION OF HELEN GALE AS A PSC

View Document

30/04/1830 April 2018 CESSATION OF BEN BLOWER AS A PSC

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY HELEN GALE

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GALE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/04/1622 April 2016 26/02/16 NO CHANGES

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES DANIELS / 14/12/2015

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN GALE / 14/12/2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GALE / 14/12/2015

View Document

29/12/1529 December 2015 AUDITOR'S RESIGNATION

View Document

25/11/1525 November 2015 AUDITOR'S RESIGNATION

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/05/157 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GALE / 25/02/2015

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN GALE / 25/02/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES DANIELS / 25/02/2015

View Document

01/04/151 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGSON

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGSON

View Document

08/05/138 May 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

10/04/1210 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 04/11/11 STATEMENT OF CAPITAL GBP 23000.00

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/04/111 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

23/03/1023 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

09/03/099 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ADOPT ARTICLES 12/02/2009

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GREGSON / 01/01/2008

View Document

15/02/0815 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0723 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 EMI OPTION AGREEMENT 15/12/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 30/09/96

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/06/9622 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/96

View Document

22/06/9622 June 1996 NC INC ALREADY ADJUSTED 03/06/96

View Document

22/06/9622 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9622 June 1996 £ NC 1000/100000 03/06/96

View Document

26/02/9626 February 1996 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