BETTER BY DESIGN CONSULTANCY LTD
Status | ACTIVE |
Company No. | 07801428 |
Category | Private Limited Company |
Incorporated | 07 Oct 2011 |
Age | 12 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BETTER BY DESIGN CONSULTANCY LTD is an active private limited company with number 07801428. It was incorporated 12 years, 7 months, 25 days ago, on 07 October 2011. The company address is 40 Bradgate 40 Bradgate, Potters Bar, EN6 4RN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Address
Type: AD01
New address: 40 Bradgate Cuffley Potters Bar EN6 4RN
Old address: Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England
Change date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Notification of a person with significant control statement
Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-07
Officer name: Shabbir Ahmed Osman
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2015
Action Date: 04 Oct 2015
Category: Address
Type: AD01
New address: Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA
Change date: 2015-10-04
Old address: Grand Prix House Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Appoint person director company with name date
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dermot Walter Caspar Clarke
Appointment date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Capital allotment shares
Date: 30 May 2013
Action Date: 07 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-07
Capital : 400 GBP
Documents
Change account reference date company previous extended
Date: 29 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Capital allotment shares
Date: 07 Sep 2012
Action Date: 07 Oct 2011
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2011-10-07
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Old address: C/O Carpenter Keen & Co Grand Prix House 102 - 104 Sheen Road Richmond Surrey TW9 1UF United Kingdom
Change date: 2011-10-12
Documents
Some Companies
28 PALMERSTON ROAD,NORTHAMPTON,NN1 5EU
Number: | 09977820 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 HEATH ROAD,BIRMINGHAM,B30 1HE
Number: | 11291696 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESLEY CENTRE BLYTH ROAD,ROTHERHAM,S66 8JD
Number: | 07430312 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR UPMINSTER LIBRARY,UPMINSTER,RM14 2BB
Number: | 06597563 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 ARGYLE STREET,GLASGOW,G2 8HA
Number: | SC495996 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 09149133 |
Status: | ACTIVE |
Category: | Private Limited Company |