About

Registered Number: 07109514
Date of Incorporation: 21/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: 38 High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0HE

 

Better Homes (Newcastle Under Lyme) Ltd was founded on 21 December 2009 and has its registered office in Newcastle Under Lyme, Staffordshire, it's status at Companies House is "Active". The companies directors are listed as Power, John Buckley, Stanyer, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWER, John Buckley 21 December 2009 30 April 2015 1
STANYER, Mark 21 December 2009 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
MR01 - N/A 21 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
TM01 - Termination of appointment of director 18 May 2015
TM02 - Termination of appointment of secretary 17 May 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 11 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 23 December 2010
AD01 - Change of registered office address 17 May 2010
AD01 - Change of registered office address 28 April 2010
CH01 - Change of particulars for director 04 January 2010
NEWINC - New incorporation documents 21 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.