BUILD A BETTER FUTURE LTD - PULBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-26 View Report
Accounts. Accounts type micro entity. 2023-02-16 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Accounts. Accounts type micro entity. 2022-02-24 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Accounts. Accounts type total exemption full. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Accounts. Accounts type total exemption full. 2020-02-27 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Address. New address: 80 Dean Way Storrington Pulborough RH20 4QS. Old address: 8 Swan Street Manchester M4 5JN. Change date: 2019-04-08. 2019-04-08 View Report
Officers. Officer name: Helen Underwood. Termination date: 2019-04-08. 2019-04-08 View Report
Accounts. Accounts type total exemption full. 2019-03-08 View Report
Officers. Appointment date: 2018-10-06. Officer name: Ms Helen Underwood. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-06-24 View Report
Accounts. Accounts type total exemption full. 2018-02-08 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Accounts type total exemption small. 2017-02-01 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2016-03-02 View Report
Accounts. Accounts type total exemption small. 2015-09-06 View Report
Gazette. Gazette filings brought up to date. 2015-06-03 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Gazette. Gazette notice compulsory. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2014-06-20 View Report
Accounts. Accounts type total exemption small. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2013-06-19 View Report
Accounts. Accounts type total exemption small. 2013-02-25 View Report
Annual return. With made up date full list shareholders. 2012-06-15 View Report
Accounts. Accounts type total exemption small. 2012-02-24 View Report
Accounts. Accounts type total exemption small. 2011-07-21 View Report
Annual return. With made up date full list shareholders. 2011-05-24 View Report
Accounts. Accounts type total exemption small. 2010-07-12 View Report
Annual return. With made up date full list shareholders. 2010-07-09 View Report
Officers. Change date: 2010-04-10. Officer name: Ms Helen Underwood. 2010-07-09 View Report
Officers. Officer name: John David Thompson. Change date: 2010-04-10. 2010-07-09 View Report
Annual return. Legacy. 2009-06-17 View Report
Officers. Description: Secretary appointed ms helen underwood. 2009-06-17 View Report
Accounts. Accounts type total exemption small. 2009-04-03 View Report
Annual return. Legacy. 2008-06-19 View Report
Officers. Description: Appointment terminated director john henley. 2008-04-10 View Report
Accounts. Accounts type total exemption small. 2008-03-28 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-07-05 View Report
Annual return. Legacy. 2007-06-04 View Report
Officers. Description: Secretary resigned. 2007-06-04 View Report
Accounts. Accounts type total exemption small. 2007-03-21 View Report
Address. Description: Registered office changed on 05/01/07 from: 32 potters lane manchester M9 4LF. 2007-01-05 View Report
Capital. Description: Nc inc already adjusted 23/11/06. 2006-11-30 View Report
Resolution. Description: Resolutions. 2006-11-30 View Report
Officers. Description: New director appointed. 2006-08-02 View Report