BETTER BOOZE LIMITED
Status | ACTIVE |
Company No. | 04426853 |
Category | Private Limited Company |
Incorporated | 29 Apr 2002 |
Age | 22 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
BETTER BOOZE LIMITED is an active private limited company with number 04426853. It was incorporated 22 years, 1 month, 6 days ago, on 29 April 2002. The company address is Haresfield Haresfield, Warrington, WA4 3HQ, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Capital variation of rights attached to shares
Date: 13 Mar 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Mar 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-15
Charge number: 044268530006
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-15
Charge number: 044268530007
Documents
Mortgage satisfy charge full
Date: 16 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 16 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jan 2018
Action Date: 08 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044268530005
Charge creation date: 2018-01-08
Documents
Confirmation statement with updates
Date: 21 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 30 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-30
Documents
Appoint person director company with name date
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Peter Critchley
Appointment date: 2014-09-17
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 30 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 30 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Jane Critchley
Change date: 2010-04-29
Documents
Legacy
Date: 13 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 30 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 29 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 29 Apr 2008
Category: Annual-return
Type: AR01
Made up date: 2008-04-29
Documents
Legacy
Date: 23 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 30 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-30
Documents
Legacy
Date: 09 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 21 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2007
Action Date: 30 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-30
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Legacy
Date: 13 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/12/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 30 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-30
Documents
Legacy
Date: 13 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 13/12/06 from: haresfield stockton lane grappenhall warrington cheshire WA4 3HQ
Documents
Legacy
Date: 20 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 20/09/06 from: c/o baker tilly, fernden house chapel lane, stockton heath warrington cheshire WA4 6LL
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2006
Action Date: 30 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-30
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2005
Action Date: 30 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-30
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2004
Action Date: 30 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-30
Documents
Legacy
Date: 31 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 30/05/03
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Legacy
Date: 01 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CSA INSURANCE & RISK CONSULTANTS LIMITED
28 WILTON ROAD,BEXHILL-ON-SEA,TN40 1EZ
Number: | 04435282 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11819317 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,BATH,BA1 1JQ
Number: | 07966125 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE
Number: | 11823323 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES GOBLANDS FARM BUISINESS CENTRE,HADLOW,TN11 0LT
Number: | 04254426 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20 PRICE STREET BUSINESS CENTRE,BIRKENHEAD,CH41 4JQ
Number: | 07622246 |
Status: | ACTIVE |
Category: | Private Limited Company |