BETTERPOINTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Change of details for Mr Stephen Vincent Magee as a person with significant control on 2024-11-21

View Document

28/11/2428 November 2024 Change of details for Mrs Prudence Elizabeth Magee as a person with significant control on 2024-11-21

View Document

28/11/2428 November 2024 Director's details changed for Mr Stephen Vincent Magee on 2024-11-21

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Termination of appointment of Daniel Wayne Gipple as a director on 2023-12-01

View Document

13/12/2313 December 2023 Termination of appointment of Daniel Wayne Gipple as a secretary on 2023-12-01

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Memorandum and Articles of Association

View Document

05/04/235 April 2023 Statement of company's objects

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Registration of charge 073562140002, created on 2023-02-16

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Satisfaction of charge 073562140001 in full

View Document

24/04/2224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE BOWDEN / 01/05/2021

View Document

04/06/214 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KIRK / 01/05/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRISTOW

View Document

05/10/205 October 2020 07/09/20 STATEMENT OF CAPITAL GBP 62.6817

View Document

01/10/201 October 2020 ADOPT ARTICLES 24/10/2018

View Document

01/10/201 October 2020 ALTER ARTICLES 03/09/2020

View Document

01/10/201 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/201 October 2020 ARTICLES OF ASSOCIATION

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN

View Document

01/10/201 October 2020 ARTICLES OF ASSOCIATION

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KIRK / 07/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WAYNE GIPPLE / 05/02/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE BOWDEN / 07/08/2020

View Document

29/06/2029 June 2020 SECRETARY APPOINTED MR DANIEL WAYNE GIPPLE

View Document

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 62.6816

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'FLAHERTY

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR RICHARD JOHN KIRK

View Document

04/02/194 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MRS HANNAH LOUISE BOWDEN

View Document

29/01/1929 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 53.713

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR BRENDAN MATTHEW ROBERT O'FLAHERTY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 53.613

View Document

22/08/1822 August 2018 ARTICLES OF ASSOCIATION

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

08/03/188 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/02/1814 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073562140001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 ALTER ARTICLES 30/10/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

10/04/1710 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/03/1730 March 2017 01/12/16 STATEMENT OF CAPITAL GBP 51.012

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

09/04/169 April 2016 COMPANY NAME CHANGED RYW COMMUNITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/04/16

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL WAYNE GIPPLE / 10/04/2015

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROWDER

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENISON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL GIRDLER

View Document

24/01/1424 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 42.781

View Document

09/01/149 January 2014 12/11/13 STATEMENT OF CAPITAL GBP 42.684

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 COMPANY NAME CHANGED REWARD YOUR WORLD LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

02/09/132 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 42.583

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 31.154

View Document

02/08/132 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 31.033

View Document

30/04/1330 April 2013 10/03/13 STATEMENT OF CAPITAL GBP 18.004

View Document

07/02/137 February 2013 SUBDIVIDED SHARES 02/11/2012

View Document

07/02/137 February 2013 SUB-DIVISION 02/11/12

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED CHRISTOPHER BRISTOW

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED ROBERT MARK DENISON

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VINCENT MAGEE / 01/08/2012

View Document

07/08/127 August 2012 RE SUBDIVISION 14/05/2012

View Document

07/08/127 August 2012 SUB-DIVISION 14/05/12

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/09/1130 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED DANIEL MARTIN GIRDLER

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED NICHOLAS DAVID BICKERTON CROWDER

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON ARMES

View Document

05/11/105 November 2010 DIRECTOR APPOINTED DANIEL WAYNE GIPPLE

View Document

05/11/105 November 2010 DIRECTOR APPOINTED STEPHEN VINCENT MAGEE

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