About

Registered Number: 04743770
Date of Incorporation: 24/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Brighton House Trident Business Park, Birchwood, Warrington, Lancashire, WA3 6BX,

 

Communicate Better Ltd was registered on 24 April 2003 and are based in Warrington, Lancashire. There are 3 directors listed as Dermody, Mark, Dermody, Pamela, Griffiths, Paul Robert for this organisation in the Companies House registry. 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
DERMODY, Mark 28 April 2003 - 1
GRIFFITHS, Paul Robert 27 April 2007 21 June 2010 1
Secretary Name Appointed Resigned Total Appointments
DERMODY, Pamela 22 June 2005 01 April 2009 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
CH01 - Change of particulars for director 05 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 March 2019
RESOLUTIONS - N/A 23 August 2018
AA - Annual Accounts 20 August 2018
MR01 - N/A 23 July 2018
CH01 - Change of particulars for director 11 July 2018
MR04 - N/A 11 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 09 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 03 March 2016
CH03 - Change of particulars for secretary 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 08 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 28 July 2010
AR01 - Annual Return 28 July 2010
TM01 - Termination of appointment of director 25 June 2010
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 16 April 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
AA - Annual Accounts 01 December 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 05 February 2009
225 - Change of Accounting Reference Date 05 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 30 June 2005
287 - Change in situation or address of Registered Office 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2018 Outstanding

N/A

Debenture 27 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.