BETTER BI-FOLDS LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Application to strike the company off the register

View Document

15/02/2115 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR HARRISON / 29/04/2020

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM UNIT 1 HEAVY METAL HOUSE ROLLING MILL ROAD NORTON CANES CANNOCK WS11 9UH ENGLAND

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN MEL GREENE / 16/08/2019

View Document

13/08/1913 August 2019 CESSATION OF MARK DAVID SIMMS AS A PSC

View Document

13/08/1913 August 2019 CESSATION OF ALAN ARTHUR HARRISON AS A PSC

View Document

13/08/1913 August 2019 CESSATION OF KIERAN MEL GREENE AS A PSC

View Document

13/08/1913 August 2019 NOTIFICATION OF PSC STATEMENT ON 13/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM UNIT 1 HEAVY METAL HOUSE ROLLING MILL ROAD NORTON CANES CANNOCK STAFFORDSHIRE WS11 3UH ENGLAND

View Document

13/08/1913 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

13/08/1913 August 2019 CESSATION OF VICTORIA CLAIRE SIMMS AS A PSC

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