- Company Overview for BETTER ALL ROUND LTD (07938868)
- Filing history for BETTER ALL ROUND LTD (07938868)
- People for BETTER ALL ROUND LTD (07938868)
- Charges for BETTER ALL ROUND LTD (07938868)
- More for BETTER ALL ROUND LTD (07938868)
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
|
|
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
25 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 4 June 2013
|
|
23 May 2013 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
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
|
|
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
|
|
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
|
|
15 Oct 2012 | SH02 | Sub-division of shares on 18 September 2012 |