A BETTER SERVICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Change of details for Andersons Waste Holdings Limited as a person with significant control on 2024-11-26 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-16 with updates |
03/02/253 February 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
23/01/2523 January 2025 | Termination of appointment of Darren John Bicknell as a director on 2024-10-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Statement of company's objects |
07/05/247 May 2024 | Memorandum and Articles of Association |
07/05/247 May 2024 | Resolutions |
07/05/247 May 2024 | Resolutions |
04/05/244 May 2024 | Second filing of Confirmation Statement dated 2020-04-16 |
02/05/242 May 2024 | Termination of appointment of Darren John Bicknell as a secretary on 2024-04-30 |
02/05/242 May 2024 | Appointment of Mr Thomas Phillip Nelson as a director on 2024-04-30 |
02/05/242 May 2024 | Registration of charge 031868990003, created on 2024-04-30 |
01/05/241 May 2024 | Notification of Andersons Waste Holdings Limited as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Appointment of Mr Ben Mounsey-Heysham as a director on 2024-04-30 |
01/05/241 May 2024 | Appointment of Mr Edmund Anthony Bacon as a director on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Claire Cobb as a director on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Katrina Bicknell as a director on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Gary Michael Bicknell as a director on 2024-04-30 |
01/05/241 May 2024 | Cessation of Gary Michael Bicknell as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Cessation of Darren John Bicknell as a person with significant control on 2024-04-30 |
18/04/2418 April 2024 | Change of details for Mr Darren John Bicknell as a person with significant control on 2024-04-18 |
18/04/2418 April 2024 | Director's details changed for Ms Claire Cobb on 2024-04-18 |
18/04/2418 April 2024 | Secretary's details changed for Mr Darren John Bicknell on 2024-04-18 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
18/04/2418 April 2024 | Director's details changed for Mr Gary Michael Bicknell on 2024-04-18 |
18/04/2418 April 2024 | Director's details changed for Mr Darren John Bicknell on 2024-04-18 |
18/04/2418 April 2024 | Director's details changed for Katrina Bicknell on 2024-04-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Satisfaction of charge 2 in full |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Second filing for the appointment of Mrs Katrina Bicknell as a director |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/08/219 August 2021 | Appointment of Mrs Katrina Bicknell as a director on 2021-04-23 |
09/08/219 August 2021 | Appointment of Ms Claire Cobb as a director on 2021-04-23 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BICKNELL / 26/05/2020 |
26/05/2026 May 2020 | Confirmation statement made on 2020-04-16 with updates |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
26/05/2026 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN BICKNELL / 26/05/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/07/167 July 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BICKNELL |
05/05/165 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
02/12/152 December 2015 | 06/11/15 STATEMENT OF CAPITAL GBP 532 |
02/12/152 December 2015 | RETURN OF PURCHASE OF OWN SHARES |
02/12/152 December 2015 | RETURN OF PURCHASE OF OWN SHARES |
02/12/152 December 2015 | 06/11/15 STATEMENT OF CAPITAL GBP 532 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/04/1517 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
06/01/156 January 2015 | PREVEXT FROM 30/04/2014 TO 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/06/1420 June 2014 | RETURN OF PURCHASE OF OWN SHARES |
20/06/1420 June 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/06/1420 June 2014 | 03/06/14 STATEMENT OF CAPITAL GBP 753 |
04/06/144 June 2014 | SECRETARY APPOINTED MR DARREN BICKNELL |
04/06/144 June 2014 | APPOINTMENT TERMINATED, SECRETARY CAROL BICKNELL |
04/06/144 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CAROL BICKNELL |
17/04/1417 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/04/1318 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/04/1220 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL BICKNELL / 01/10/2009 |
27/04/1027 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BICKNELL / 01/10/2009 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL BICKNELL / 01/10/2009 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BICKNELL / 01/10/2009 |
10/04/1010 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | LOCATION OF DEBENTURE REGISTER |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
02/06/072 June 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
14/10/0614 October 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/05/068 May 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
24/04/0324 April 2003 | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS |
08/04/038 April 2003 | £ NC 1000/1100 01/03/03 |
08/04/038 April 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/04/038 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/04/038 April 2003 | NC INC ALREADY ADJUSTED 01/03/03 |
08/04/038 April 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | FULL ACCOUNTS MADE UP TO 30/04/01 |
18/06/0118 June 2001 | RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS |
11/10/0011 October 2000 | FULL ACCOUNTS MADE UP TO 30/04/00 |
17/04/0017 April 2000 | RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS |
11/04/0011 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0015 February 2000 | FULL ACCOUNTS MADE UP TO 30/04/99 |
29/04/9929 April 1999 | RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS |
12/02/9912 February 1999 | FULL ACCOUNTS MADE UP TO 30/04/98 |
15/05/9815 May 1998 | RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS |
20/01/9820 January 1998 | FULL ACCOUNTS MADE UP TO 30/04/97 |
10/07/9710 July 1997 | RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS |
23/04/9623 April 1996 | REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE |
23/04/9623 April 1996 | NEW DIRECTOR APPOINTED |
23/04/9623 April 1996 | DIRECTOR RESIGNED |
23/04/9623 April 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/04/9623 April 1996 | SECRETARY RESIGNED |
16/04/9616 April 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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