FRANKLY BETTER LTD

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Registered office address changed from Westgate House Royland Road Loughborough Leicestershire LE11 2EH to The Post House Fore Street South Brent Devon TQ10 9BQ on 2023-05-09

View Document

20/10/2120 October 2021 Compulsory strike-off action has been suspended

View Document

20/10/2120 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/02/215 February 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

29/09/2029 September 2020 CURRSHO FROM 30/09/2019 TO 29/09/2019

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED BENJAMIN PALMER

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA LOIS MCBEAN / 22/05/2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR JENEFER MCBEAN

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENEFER ANN MCBEAN / 30/04/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA LOIS MCBEAN / 30/04/2014

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/05/129 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

26/04/1126 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA LOIS MCBEAN / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENEFER ANN MCBEAN / 01/10/2009

View Document

20/04/1020 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

05/05/095 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

16/04/0916 April 2009 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