Advanced company searchLink opens in new window

BETTER ALL ROUND LTD

Company number 07938868

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)
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2,379.24
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,034.96
06 Jan 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 December 2013
23 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
19 Dec 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 September 2013
19 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 2,034.96
04 Nov 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,808.84
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 1,780.69
23 May 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,780.69
01 May 2013 AP01 Appointment of Gerolamo Caccia Dominioni as a director
01 May 2013 AP01 Appointment of Mr Ian Hamilton Dryburgh as a director
01 May 2013 AP01 Appointment of Mr Charles William Taylor as a director
01 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
05 Mar 2013 CH03 Secretary's details changed for Colena Abbosh on 1 January 2013
14 Feb 2013 AP01 Appointment of Mr Ronald Eric Long as a director
31 Dec 2012 AD01 Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 31 December 2012
01 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares of £1 subdivided into 100,000 ord shares of £0.01 each 09/08/2012
26 Oct 2012 AD01 Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 26 October 2012
15 Oct 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 1,130.50
15 Oct 2012 SH02 Sub-division of shares on 18 September 2012