Based in Barnsley in South Yorkshire, Betteryou Ltd was established in 2005, it has a status of "Active". The current directors of the company are Julian, Jennifer Emily, Shenton, Gary Lee, Thomas, Andrew Richard, Whitbread, Robin, Hill, Antony Jason, Sampson, Deana Wendy, Springer, Lindsey. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JULIAN, Jennifer Emily | 30 October 2018 | - | 1 |
SHENTON, Gary Lee | 30 October 2018 | - | 1 |
THOMAS, Andrew Richard | 20 August 2005 | - | 1 |
WHITBREAD, Robin | 23 October 2008 | - | 1 |
HILL, Antony Jason | 20 August 2005 | 19 March 2007 | 1 |
SAMPSON, Deana Wendy | 20 August 2005 | 13 December 2006 | 1 |
SPRINGER, Lindsey | 18 February 2013 | 07 July 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 04 December 2019 | |
MR01 - N/A | 04 December 2019 | |
CH01 - Change of particulars for director | 21 November 2019 | |
CH01 - Change of particulars for director | 21 November 2019 | |
CH01 - Change of particulars for director | 21 November 2019 | |
CH03 - Change of particulars for secretary | 21 November 2019 | |
CS01 - N/A | 22 August 2019 | |
CH01 - Change of particulars for director | 31 May 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CH01 - Change of particulars for director | 19 November 2018 | |
AP01 - Appointment of director | 19 November 2018 | |
AP01 - Appointment of director | 19 November 2018 | |
RESOLUTIONS - N/A | 12 November 2018 | |
RESOLUTIONS - N/A | 12 November 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 12 November 2018 | |
SH04 - Notice of sale or transfer of treasury shares for a public limited company | 12 November 2018 | |
SH04 - Notice of sale or transfer of treasury shares for a public limited company | 12 November 2018 | |
CS01 - N/A | 20 August 2018 | |
SH03 - Return of purchase of own shares | 02 July 2018 | |
AA - Annual Accounts | 05 December 2017 | |
PSC04 - N/A | 11 September 2017 | |
PSC04 - N/A | 11 September 2017 | |
CS01 - N/A | 22 August 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
AA - Annual Accounts | 17 January 2017 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 16 September 2015 | |
RESOLUTIONS - N/A | 11 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 11 February 2015 | |
CC04 - Statement of companies objects | 11 February 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AD01 - Change of registered office address | 05 January 2015 | |
MR01 - N/A | 20 October 2014 | |
AR01 - Annual Return | 16 September 2014 | |
MR01 - N/A | 05 September 2014 | |
MR01 - N/A | 24 June 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 03 September 2013 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AP01 - Appointment of director | 25 February 2013 | |
AR01 - Annual Return | 20 August 2012 | |
RESOLUTIONS - N/A | 13 February 2012 | |
RESOLUTIONS - N/A | 13 February 2012 | |
SH01 - Return of Allotment of shares | 13 February 2012 | |
SH01 - Return of Allotment of shares | 13 February 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AD01 - Change of registered office address | 27 June 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AR01 - Annual Return | 03 November 2009 | |
363a - Annual Return | 07 August 2009 | |
288b - Notice of resignation of directors or secretaries | 09 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 May 2009 | |
AA - Annual Accounts | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
CERTNM - Change of name certificate | 25 October 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 17 September 2007 | |
287 - Change in situation or address of Registered Office | 17 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2007 | |
AA - Annual Accounts | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 14 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 21 December 2006 | |
225 - Change of Accounting Reference Date | 07 December 2006 | |
363s - Annual Return | 17 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288b - Notice of resignation of directors or secretaries | 11 October 2005 | |
288b - Notice of resignation of directors or secretaries | 22 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
NEWINC - New incorporation documents | 19 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 December 2019 | Outstanding |
N/A |
A registered charge | 20 October 2014 | Outstanding |
N/A |
A registered charge | 05 September 2014 | Outstanding |
N/A |
A registered charge | 20 June 2014 | Outstanding |
N/A |