About

Registered Number: 05629317
Date of Incorporation: 21/11/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 18 St. Christophers Way, Pride Park, Derby, DE24 8JY

 

Better Prepared Ltd was established in 2005, it's status at Companies House is "Active". Brindle, Ian James, Willis-saunders, Mark John, Vale, John, Diamond, Henry Alexander, Kirkby, Duncan Anthony, Mortin, Anthony John, Tejani, Alykhan are listed as directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLE, Ian James 01 February 2013 - 1
WILLIS-SAUNDERS, Mark John 01 February 2013 - 1
DIAMOND, Henry Alexander 03 October 2006 01 February 2013 1
KIRKBY, Duncan Anthony 21 November 2005 02 September 2016 1
MORTIN, Anthony John 01 May 2017 28 July 2020 1
TEJANI, Alykhan 20 August 2010 26 January 2012 1
Secretary Name Appointed Resigned Total Appointments
VALE, John 21 November 2005 03 October 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 04 September 2019
MR04 - N/A 08 April 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 19 April 2018
CH01 - Change of particulars for director 19 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 February 2018
SH01 - Return of Allotment of shares 23 February 2018
RESOLUTIONS - N/A 21 February 2018
CC04 - Statement of companies objects 21 February 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 01 September 2017
SH06 - Notice of cancellation of shares 29 November 2016
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
SH03 - Return of purchase of own shares 05 October 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 06 June 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
TM01 - Termination of appointment of director 09 May 2013
SH08 - Notice of name or other designation of class of shares 25 February 2013
RESOLUTIONS - N/A 19 February 2013
SH01 - Return of Allotment of shares 19 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 February 2013
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 26 January 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 25 November 2010
AD01 - Change of registered office address 25 November 2010
AP01 - Appointment of director 09 September 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
225 - Change of Accounting Reference Date 17 November 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
395 - Particulars of a mortgage or charge 25 July 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.