BETTER BOOZE LIMITED

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 Confirmation statement made on 2025-05-02 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

11/03/2111 March 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

28/02/2028 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

10/02/1910 February 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

09/03/189 March 2018 ADOPT ARTICLES 01/03/2018

View Document

05/03/185 March 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044268530007

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044268530006

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044268530005

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

08/05/158 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR JACK PETER CRITCHLEY

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

02/05/122 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

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

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 May 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE CRITCHLEY / 29/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

03/11/093 November 2009 Annual return made up to 29 April 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 29 April 2008 with full list of shareholders

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 May 2008

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/0821 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: HARESFIELD STOCKTON LANE GRAPPENHALL WARRINGTON CHESHIRE WA4 3HQ

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: C/O BAKER TILLY, FERNDEN HOUSE CHAPEL LANE, STOCKTON HEATH WARRINGTON CHESHIRE WA4 6LL

View Document

10/05/0610 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/03

View Document

31/07/0331 July 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 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