MAKINGSTUFFBETTER LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

16/03/2516 March 2025 Director's details changed for Ms Gill Lucy Head on 2025-01-05

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

18/02/2518 February 2025 Registered office address changed from 2 Upperton Gardens Eastbourne BN21 2AH England to 167-169 Great Portland Street London W1W 5PF on 2025-02-18

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

07/02/247 February 2024 Director's details changed for Mr Matthew Hall on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Ms Gill Lucy Head on 2024-02-06

View Document

26/10/2326 October 2023 Registered office address changed from Unit 3 Tuffley Park Lower Tuffley Lane Gloucester Gloucestershire GL2 5DE England to 2 Upperton Gardens Eastbourne BN21 2AH on 2023-10-26

View Document

11/09/2311 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

07/02/237 February 2023 Change of details for Mrs Gillian Lucy Head as a person with significant control on 2023-01-27

View Document

06/02/236 February 2023 Director's details changed for Mrs Gill Lucy Head on 2023-01-27

View Document

06/02/236 February 2023 Change of details for Mrs Gillian Lucy Kelly as a person with significant control on 2023-01-27

View Document

06/02/236 February 2023 Director's details changed for Mrs Gill Lucy Kelly on 2023-01-27

View Document

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Director's details changed for Mr Matthew Hall on 2022-02-06

View Document

09/02/229 February 2022 Director's details changed for Mrs Gill Lucy Kelly on 2022-02-06

View Document

09/02/229 February 2022 Director's details changed for Mr Matthew Hall on 2022-02-06

View Document

09/02/229 February 2022 Director's details changed for Mrs Gill Lucy Kelly on 2022-02-06

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

09/02/229 February 2022 Change of details for Mr Matthew Hall as a person with significant control on 2022-02-06

View Document

09/02/229 February 2022 Change of details for Mrs Gillian Lucy Kelly as a person with significant control on 2022-02-06

View Document

19/01/2219 January 2022 Registered office address changed from Studio 512/513, the Green House the Custard Factory Gibb Street Birmingham B9 4DP England to Unit 3 Tuffley Park Lower Tuffley Lane Gloucester Gloucestershire GL2 5DE on 2022-01-19

View Document

06/01/226 January 2022 Director's details changed for Mr Matthew David Hall on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Matthew Hall as a person with significant control on 2022-01-06

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/08/2023 August 2020 29/02/20 UNAUDITED ABRIDGED

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT EMERSONS GREEN BRISTOL BS16 7FR ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID HALL / 06/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILL LUCY KELLY / 06/02/2019

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM POST OFFICE COTTAGE TOWNWELL CROMHALL WOTTON-UNDER-EDGE GL12 8AG ENGLAND

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 21 CHARBOROUGH ROAD FILTON PARK BRISTOL SOUTH GLOUCESTERSHIRE BS34 7RA UNITED KINGDOM

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/169 February 2016 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