BETTERCAR TRADE LIMITED

Lynwood Chestnut Walk Lynwood Chestnut Walk, Chelmsford, CM3 4SP, England
StatusACTIVE
Company No.10683189
CategoryPrivate Limited Company
Incorporated21 Mar 2017
Age7 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

BETTERCAR TRADE LIMITED is an active private limited company with number 10683189. It was incorporated 7 years, 3 months, 16 days ago, on 21 March 2017. The company address is Lynwood Chestnut Walk Lynwood Chestnut Walk, Chelmsford, CM3 4SP, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Dillon

Cessation date: 2022-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-29

Officer name: Mr Abubakar Ahmed

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-29

Officer name: Mr Greg Avery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-21

Old address: Michael J Wilkinson & Co Ltd Moor House Upminster RM14 1HE England

New address: Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Dillon

Termination date: 2018-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. B. PLANT SHIPPING (NL) LTD

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:10890501
Status:ACTIVE
Category:Private Limited Company

IN RETAIL LTD

1, APSLEY LODGE,CHELTENHAM,GL52 2PU

Number:10107925
Status:ACTIVE
Category:Private Limited Company

MASE MEDIA LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11180142
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEATS OF THE WORLD AT CHRISTMAS LIMITED

73 LANCASTER LANE,LEYLAND,PR25 5SP

Number:09200643
Status:ACTIVE
Category:Private Limited Company

SECUR-IT LITIGATION FUNDING LIMITED

25 WELLINGTON ROAD,BILSTON,WV14 6AH

Number:09886536
Status:ACTIVE
Category:Private Limited Company

THE COMPANY OF ANIMALS PRODUCTIONS LTD

53 EASTSIDE ACADEMY APPARTMENTS,LONDON,E8 1JZ

Number:09822100
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source