BETTER LINES LIMITED

03525748
LAURENT HOUSE MILBOURNE LANE ESHER ENGLAND KT10 9DU

Documents

Documents
Date Category Description Pages
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 3 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 3 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
19 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2021 officers Termination of appointment of secretary (Peter Michael Walker Da Costa) 1 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 2 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 2 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
23 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
14 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
05 Apr 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 accounts Annual Accounts 3 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (Mr James Paton Murray) 2 Buy now
13 Jan 2010 accounts Annual Accounts 3 Buy now
21 Apr 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
21 Jan 2009 accounts Annual Accounts 3 Buy now
09 Jan 2009 annual-return Return made up to 11/03/08; full list of members 3 Buy now
05 Jan 2009 annual-return Return made up to 11/03/07; full list of members 3 Buy now
23 Dec 2008 officers Secretary's change of particulars / peter da costa / 06/10/2006 2 Buy now
23 Dec 2008 address Location of register of members 1 Buy now
23 Dec 2008 address Location of debenture register 1 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from 6 effingham road long ditton surbiton surrey KT6 5JY 1 Buy now
23 Dec 2008 officers Director's change of particulars / james murray / 23/12/2008 1 Buy now
25 Jan 2008 accounts Annual Accounts 5 Buy now
30 Jan 2007 accounts Annual Accounts 4 Buy now
20 Mar 2006 annual-return Return made up to 11/03/06; full list of members 2 Buy now
20 Mar 2006 officers New secretary appointed 1 Buy now
20 Mar 2006 officers Secretary resigned 1 Buy now
30 Jan 2006 accounts Annual Accounts 5 Buy now
24 May 2005 annual-return Return made up to 11/03/05; full list of members 2 Buy now
21 Mar 2005 annual-return Return made up to 11/03/04; full list of members 2 Buy now
21 Mar 2005 officers Director's particulars changed 1 Buy now
01 Feb 2005 accounts Annual Accounts 5 Buy now
20 Dec 2004 address Registered office changed on 20/12/04 from: ground floor 15 the birches mannings heath horsham west sussex RH13 6JT 1 Buy now
26 Jan 2004 accounts Annual Accounts 5 Buy now
19 Mar 2003 annual-return Return made up to 11/03/03; full list of members 6 Buy now
21 Jan 2003 accounts Annual Accounts 5 Buy now
15 May 2002 annual-return Return made up to 11/03/02; full list of members 6 Buy now
22 Jan 2002 accounts Annual Accounts 5 Buy now
16 Jan 2002 address Registered office changed on 16/01/02 from: 66 worcester park road worcester park surrey KT4 7QD 1 Buy now
20 Mar 2001 officers Secretary resigned 1 Buy now
20 Mar 2001 annual-return Return made up to 11/03/01; full list of members 6 Buy now
30 Jan 2001 accounts Annual Accounts 5 Buy now
30 Jan 2001 officers New secretary appointed 2 Buy now
30 Jan 2001 address Registered office changed on 30/01/01 from: 1ST floor 5 sundial court tolworth rise south surbiton surrey KT5 9NN 1 Buy now
09 May 2000 annual-return Return made up to 11/03/00; full list of members 6 Buy now
13 Jan 2000 accounts Annual Accounts 3 Buy now
16 Mar 1999 annual-return Return made up to 11/03/99; full list of members 6 Buy now
16 Mar 1998 officers Secretary resigned 1 Buy now
16 Mar 1998 officers New director appointed 2 Buy now
16 Mar 1998 officers New secretary appointed 2 Buy now
16 Mar 1998 address Registered office changed on 16/03/98 from: 66 worcester park road worcester park surrey KT4 7QD 1 Buy now
16 Mar 1998 officers Director resigned 1 Buy now
11 Mar 1998 incorporation Incorporation Company 14 Buy now