BESPOKE - BETTER BY DESIGN LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
13/04/2313 April 2023 | Application to strike the company off the register |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-09 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-09 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
08/12/178 December 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
11/05/1611 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/12/1527 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
11/04/1511 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SHILDRICK / 23/03/2014 |
01/04/141 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE SHILDRICK / 23/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 18 CLEVELAND STREET REDCAR CLEVELAND TS10 1AP ENGLAND |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/08/1316 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080029620001 |
15/04/1315 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/03/1223 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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