BETTER BUY LTD

Company Documents

DateDescription
15/02/2315 February 2023 Voluntary strike-off action has been suspended

View Document

15/02/2315 February 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

25/01/2325 January 2023 Application to strike the company off the register

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 61 BELVEDERE PARADE BELVEDERE PARADE BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 3RN ENGLAND

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR JOHN HIGGINS

View Document

10/06/1610 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 198 198 ROTHERHAM ROAD ROTHERHAM SOUTH YORKSHIRE S66 8NA UNITED KINGDOM

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN MACDOUGALL

View Document

12/08/1512 August 2015 COMPANY NAME CHANGED C&C DISTRABUTION LIMITED CERTIFICATE ISSUED ON 12/08/15

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR SEAN MAURICE MACDOUGALL

View Document

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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