BETTER GREEN RENEWABLES LTD

29 Redditch, Bracknell, RG12 0TT, Berkshire, England
StatusACTIVE
Company No.09372370
CategoryPrivate Limited Company
Incorporated02 Jan 2015
Age9 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

BETTER GREEN RENEWABLES LTD is an active private limited company with number 09372370. It was incorporated 9 years, 3 months, 25 days ago, on 02 January 2015. The company address is 29 Redditch, Bracknell, RG12 0TT, Berkshire, England.



Company Fillings

Termination director company with name termination date

Date: 08 Oct 2022

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Patricia Macgregor

Termination date: 2020-06-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2021

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2021

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2021

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edmund Johnson

Notification date: 2018-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2020

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mrs Dawn Patricia Macgregor

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Dawn Patricia Macgregor

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Patricia Macgregor

Cessation date: 2019-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-04

Officer name: Mr Edmund Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund Johnson

Appointment date: 2019-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-17

Psc name: Dawn Patricia Macgregor

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edmund Johnson

Cessation date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Edmund Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-15

Officer name: Mrs Dawn Patricia Macgregor

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmund Johnson

Change date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: 4 Reading Road Pangbourne Reading Berkshire RG8 7LY United Kingdom

New address: 29 Redditch Bracknell Berkshire RG12 0TT

Change date: 2016-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-14

Officer name: Mr Edmund Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-14

Officer name: Neil Robert Macgregor

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORBINS AUTO RESTORE LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11944217
Status:ACTIVE
Category:Private Limited Company

CUNNAHWORKS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09382667
Status:ACTIVE
Category:Private Limited Company

EPICURIANS LTD

27 HILL STREET,LONDON,W1J 5LP

Number:11701257
Status:ACTIVE
Category:Private Limited Company

M FINANCE LIMITED

METEOR HOUSE WHITTLE ROAD,SALISBURY,SP2 7YW

Number:07058185
Status:ACTIVE
Category:Private Limited Company

MD TEXTILE AND LINEN LIMITED

61A PLASHET GROVE,LONDON,E6 1AD

Number:07906106
Status:ACTIVE
Category:Private Limited Company

SPACO LIMITED

UNIT A RIGBY CLOSE,WARWICK,CV34 6TH

Number:08632590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source