BETTER THINGS MARKETING LTD
Status | ACTIVE |
Company No. | 07129407 |
Category | Private Limited Company |
Incorporated | 19 Jan 2010 |
Age | 14 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BETTER THINGS MARKETING LTD is an active private limited company with number 07129407. It was incorporated 14 years, 5 months, 24 days ago, on 19 January 2010. The company address is 11a Coldharbour Lane, Bushey, WD23 4NR, Herts, England.
Company Fillings
Change to a person with significant control
Date: 23 Jun 2024
Action Date: 20 Jun 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-06-20
Psc name: Mr Christopher Alan Harris
Documents
Change person director company with change date
Date: 23 Jun 2024
Action Date: 20 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-20
Officer name: Miss Lisa Angela Savage
Documents
Change person director company with change date
Date: 23 Jun 2024
Action Date: 20 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-20
Officer name: Mr Christopher Alan Harris
Documents
Confirmation statement with no updates
Date: 21 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 01 Feb 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-28
Old address: 60 Glencoe Road Bushey Hertfordshire WD23 3DS
New address: 11a Coldharbour Lane Bushey Herts WD23 4NR
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Change person director company with change date
Date: 31 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-31
Officer name: Mr Christopher Alan Harris
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 05 Jul 2014
Action Date: 05 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-05
Old address: Unit 109 24-28 Hatton Wall London EC1N 8JH
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Appoint person director company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Angela Savage
Documents
Termination director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Parker
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change account reference date company previous extended
Date: 12 Apr 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Some Companies
KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW
Number: | 07261058 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 08175816 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MOUNTSIDE GARDENS,LEEK,ST13 6ND
Number: | 06841873 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LYONER STRASSE,FRANKFURT AM MAIN,
Number: | FC028645 |
Status: | ACTIVE |
Category: | Other company type |
33 HURST AVENUE,LONDON,E4 8DL
Number: | 09664270 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAME HOUSE 23 BILSTON STREET,DUDLEY,DY3 1JA
Number: | 10813748 |
Status: | ACTIVE |
Category: | Private Limited Company |