Advanced company searchLink opens in new window

BETTER BUSINESS ENERGY LIMITED

Company number 06947076

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2019 AD01 Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 11 July 2019
11 Jul 2019 AD01 Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 11 July 2019
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
15 Jul 2015 AD01 Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 15 July 2015
13 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
31 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
09 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
10 May 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
21 Jul 2011 AAMD Amended accounts made up to 31 October 2010
11 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Mr Bobby Kalar on 1 July 2010
06 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Mar 2011 AD01 Registered office address changed from Unit 4 Lordsmill Gate 26 Lordsmill Street Chesterfield Derbyshire S41 7RW England on 24 March 2011
10 Sep 2010 AA01 Current accounting period extended from 30 June 2010 to 31 October 2010
09 Sep 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
08 Sep 2010 TM01 Termination of appointment of Christopher Buckley as a director