BUILDING OSSETT BETTER C.I.C.

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE HARRISON

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANNE RILEY

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MCCANN ELVIN

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONES

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN RICHARD SMITH

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY FRANCIS SARGEANT

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 14 CONSTABLE DRIVE OSSETT WEST YORKSHIRE WF5 8DH

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEMAN

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

19/02/1819 February 2018 CESSATION OF DAVID JONES AS A PSC

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR MARK MCCANN ELVIN

View Document

19/02/1819 February 2018 CESSATION OF BEVERLEY ANNE RILEY AS A PSC

View Document

19/02/1819 February 2018 CESSATION OF JOHN WILLIAM WHITEMAN AS A PSC

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR DUNCAN RICHARD SMITH

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MRS DEBORAH JANE HARRISON

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR ANTHONY FRANCIS SARGEANT

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANN POOLE

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHACKLETON

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR THOMAS JAMES SHACKLETON

View Document

03/03/163 March 2016 04/02/16 NO MEMBER LIST

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MRS BEVERLEY ANNE RILEY

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DYSON

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/02/1521 February 2015 04/02/15 NO MEMBER LIST

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY LAURA WHITEMAN

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MRS MICHELLE DYSON

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MRS ANN MICHELLE POOLE

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLERKER

View Document

29/05/1429 May 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

27/02/1427 February 2014 04/02/14 NO MEMBER LIST

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK ELLERKER / 07/09/2013

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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