CHANGE FOR THE BETTER LTD

Company Documents

DateDescription
02/11/212 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

17/10/2117 October 2021 Registered office address changed from 1 Carnegie Road Newbury RG14 5DJ United Kingdom to 38 38 Gloucester Road Newbury RG14 5JR on 2021-10-17

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

26/10/2026 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 COMPANY NAME CHANGED ORDISH MARKETING LTD CERTIFICATE ISSUED ON 15/07/19

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHARLOTTE ORDISH / 25/10/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE CHARLOTTE ORDISH / 25/10/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE CHARLOTTE ORDISH / 25/10/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHARLOTTE ORDISH / 25/10/2018

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM THE OLD TRAVELLERS REST HUNGERFORD LANE SOUTHEND BRADFIELD, READING BERKSHIRE RG7 6JP

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY DENISE TUBBY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/12/155 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 01/09/10 STATEMENT OF CAPITAL GBP 3

View Document

26/08/1026 August 2010 NC INC ALREADY ADJUSTED 23/08/2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHARLOTTE ORDISH / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 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