Advanced company searchLink opens in new window

BETTER DELIVERY LIMITED

Company number 10872577

Filter by category

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)
19 Apr 2024 AD01 Registered office address changed from Hfm Tax & Accounts 4th Floor 49 st James’S Street London SW1A 1AH United Kingdom to 1st Floor the Bridge 73-81 Southwark Bridge Road London SE1 0NQ on 19 April 2024
09 Feb 2024 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom to Hfm Tax & Accounts 4th Floor 49 st James’S Street London SW1A 1AH on 9 February 2024
22 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
13 Dec 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
12 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2023
  • GBP 152
08 Dec 2023 PSC08 Notification of a person with significant control statement
07 Dec 2023 PSC07 Cessation of Jamie Lee Parr as a person with significant control on 5 April 2023
07 Dec 2023 PSC07 Cessation of Paul Michael Inch as a person with significant control on 5 April 2023
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
04 May 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 38
25 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subject to the necessary stock transfer form, and compliance with applicable law, any existing shareholders agreement and the current articles, the company buys back into treasury 05/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2023 SH10 Particulars of variation of rights attached to shares
25 Apr 2023 SH08 Change of share class name or designation
25 Apr 2023 MA Memorandum and Articles of Association
19 Apr 2023 CH01 Director's details changed for Mr Frank Liguoro on 19 April 2023
18 Apr 2023 AP01 Appointment of Mr Andrew Peter Hawley as a director on 5 April 2023
18 Apr 2023 AP01 Appointment of Mr Frank Liguoro as a director on 5 April 2023
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 152
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2023
06 Mar 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
26 Sep 2022 CH01 Director's details changed for Jamie Lee Parr on 26 September 2022
26 Sep 2022 PSC04 Change of details for Jamie Lee Parr as a person with significant control on 26 September 2022
12 Aug 2022 CERTNM Company name changed bd solutions (built environment) LTD\certificate issued on 12/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-02
08 Mar 2022 AA Total exemption full accounts made up to 31 July 2021