A BETTER SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Change of details for Andersons Waste Holdings Limited as a person with significant control on 2024-11-26

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

03/02/253 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

23/01/2523 January 2025 Termination of appointment of Darren John Bicknell as a director on 2024-10-31

View Document

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

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Statement of company's objects

View Document

07/05/247 May 2024 Memorandum and Articles of Association

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

04/05/244 May 2024 Second filing of Confirmation Statement dated 2020-04-16

View Document

02/05/242 May 2024 Termination of appointment of Darren John Bicknell as a secretary on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Mr Thomas Phillip Nelson as a director on 2024-04-30

View Document

02/05/242 May 2024 Registration of charge 031868990003, created on 2024-04-30

View Document

01/05/241 May 2024 Notification of Andersons Waste Holdings Limited as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Ben Mounsey-Heysham as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Edmund Anthony Bacon as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Claire Cobb as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Katrina Bicknell as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Gary Michael Bicknell as a director on 2024-04-30

View Document

01/05/241 May 2024 Cessation of Gary Michael Bicknell as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Cessation of Darren John Bicknell as a person with significant control on 2024-04-30

View Document

18/04/2418 April 2024 Change of details for Mr Darren John Bicknell as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Ms Claire Cobb on 2024-04-18

View Document

18/04/2418 April 2024 Secretary's details changed for Mr Darren John Bicknell on 2024-04-18

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

18/04/2418 April 2024 Director's details changed for Mr Gary Michael Bicknell on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Darren John Bicknell on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Katrina Bicknell on 2024-04-18

View Document

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

View Accounts

25/03/2425 March 2024 Satisfaction of charge 2 in full

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Second filing for the appointment of Mrs Katrina Bicknell as a director

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Appointment of Mrs Katrina Bicknell as a director on 2021-04-23

View Document

09/08/219 August 2021 Appointment of Ms Claire Cobb as a director on 2021-04-23

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BICKNELL / 26/05/2020

View Document

26/05/2026 May 2020 Confirmation statement made on 2020-04-16 with updates

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

26/05/2026 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN BICKNELL / 26/05/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BICKNELL

View Document

05/05/165 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 06/11/15 STATEMENT OF CAPITAL GBP 532

View Document

02/12/152 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/152 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/152 December 2015 06/11/15 STATEMENT OF CAPITAL GBP 532

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/06/1420 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1420 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1420 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 753

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR DARREN BICKNELL

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY CAROL BICKNELL

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL BICKNELL

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL BICKNELL / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BICKNELL / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BICKNELL / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BICKNELL / 01/10/2009

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/06/072 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 £ NC 1000/1100 01/03/03

View Document

08/04/038 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/038 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/038 April 2003 NC INC ALREADY ADJUSTED 01/03/03

View Document

08/04/038 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 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