- Company Overview for BETTER BRAND AGENCY LIMITED (06684268)
- Filing history for BETTER BRAND AGENCY LIMITED (06684268)
- People for BETTER BRAND AGENCY LIMITED (06684268)
- More for BETTER BRAND AGENCY LIMITED (06684268)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 06 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
| 12 Nov 2014 | AP01 | Appointment of Mr Adam James Gatenby as a director on 1 November 2014 | |
| 05 Nov 2014 | AD01 | Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ to Better Studio Plenary House Queens Square Middlesbrough Cleveland TS2 1PA on 5 November 2014 | |
| 02 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 04 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
| 27 Nov 2013 | TM01 | Termination of appointment of Peter Jones as a director | |
| 24 Sep 2013 | AR01 | Annual return made up to 29 August 2013 with full list of shareholders | |
| 14 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
| 22 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2012 | |
| 02 Oct 2012 | AR01 |
Annual return made up to 29 August 2012 with full list of shareholders
|
|
| 19 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
| 09 Jan 2012 | TM01 | Termination of appointment of Declan Metcalfe as a director | |
| 19 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
| 12 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
| 30 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
| 21 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
| 21 Sep 2010 | CH01 | Director's details changed for Mr Peter Joseph Jones on 29 August 2010 | |
| 21 Sep 2010 | CH01 | Director's details changed for Declan James Metcalfe on 24 August 2010 | |
| 21 Sep 2010 | CH01 | Director's details changed for Mark Edward Easby on 29 August 2010 | |
| 18 Aug 2010 | AP01 | Appointment of Mr Paul David Bell as a director | |
| 14 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
| 19 Mar 2010 | AD01 | Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT on 19 March 2010 | |
| 05 Dec 2009 | AA01 | Current accounting period extended from 31 August 2009 to 31 January 2010 | |
| 23 Sep 2009 | 363a | Return made up to 29/08/09; full list of members | |
| 29 Aug 2008 | NEWINC | Incorporation |