BETTER BUILDING MANAGEMENT LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

20/07/2120 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

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANA CAMARA PACHECO

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / CRAIG MATTHEW STOWELL / 14/10/2019

View Document

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

View Accounts

24/10/1924 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1922 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 51

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

27/11/1727 November 2017 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MATTHEW STOWELL / 10/02/2016

View Document

04/05/164 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MATTHEW STOWELL / 16/06/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MATTHEW STOWELL / 13/04/2012

View Document

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/08/1213 August 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

25/10/1125 October 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY LEE SMITH

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

03/08/113 August 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/06/114 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

28/05/1028 May 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/06/0912 June 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

29/05/0929 May 2009 DISS40 (DISS40(SOAD))

View Document

28/05/0928 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STOWELL / 12/04/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LEE SMITH / 12/04/2008

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 S80A AUTH TO ALLOT SEC 12/04/06

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 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