BETTERSTYLE LIMITED

Company Documents

DateDescription
28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/11/1329 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
SALISBURY HOUSE
THE SQUARE
MAGOR
MONMOUTHSHIRE
NP26 3HY

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/11/113 November 2011 31/10/11 NO CHANGES

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/103 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/10/0930 October 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/05/0815 May 2008 PREVSHO FROM 31/10/2007 TO 31/08/2007

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: G OFFICE CHANGED 23/01/08 21 GOLD TOPS NEWPORT NP20 4PG

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/01/0716 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: G OFFICE CHANGED 09/01/07 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 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