BETTER SUPPLY CHAIN LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Change of details for Mr William George Lee as a person with significant control on 2025-08-14 |
14/08/2514 August 2025 New | Director's details changed for William George Lee on 2025-08-14 |
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-05-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-31 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-05-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-05-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-07-31 with updates |
17/10/2217 October 2022 | Termination of appointment of Angela Jane Hoyle as a secretary on 2022-07-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/12/2022 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/02/2011 February 2020 | 28/01/20 STATEMENT OF CAPITAL GBP 22 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
23/01/2023 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
05/09/185 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | 05/09/18 STATEMENT OF CAPITAL GBP 22 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
19/01/1819 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 4 THE GREEN HORTON-CUM-STUDLEY OXFORD OX33 1AE |
10/02/1710 February 2017 | 09/02/17 STATEMENT OF CAPITAL GBP 12 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/02/161 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/02/1522 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/02/1412 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/02/135 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
03/02/123 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/02/1110 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
27/08/1027 August 2010 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 1 BOLTON AVENUE WORCESTER WR4 0ST ENGLAND |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
24/02/1024 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
24/01/1024 January 2010 | REGISTERED OFFICE CHANGED ON 24/01/2010 FROM APARTMENT 7 16 ST GEORGES LANE NORTH WORCESTER WORCESTERSHIRE WR1 1QX |
24/01/1024 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA JANE HOYLE / 24/01/2010 |
24/01/1024 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE LEE / 24/01/2010 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
06/03/086 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/05/2009 |
29/01/0829 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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