About

Registered Number: 03050848
Date of Incorporation: 27/04/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Parke House, 77 Edgwarebury Lane, Edgware, Middlesex, HA8 8NJ

 

Based in Middlesex, The Better Business Group Ltd was setup in 1995, it's status at Companies House is "Active". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 28 August 2012
CH03 - Change of particulars for secretary 28 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 09 May 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 28 June 2004
363a - Annual Return 21 June 2004
AA - Annual Accounts 19 December 2003
363a - Annual Return 29 April 2003
AA - Annual Accounts 24 June 2002
363a - Annual Return 30 April 2002
AA - Annual Accounts 07 December 2001
363a - Annual Return 15 May 2001
AA - Annual Accounts 27 November 2000
363a - Annual Return 05 June 2000
395 - Particulars of a mortgage or charge 29 September 1999
363a - Annual Return 26 May 1999
AA - Annual Accounts 19 April 1999
AA - Annual Accounts 30 December 1998
363a - Annual Return 07 May 1998
RESOLUTIONS - N/A 04 January 1998
RESOLUTIONS - N/A 04 January 1998
MEM/ARTS - N/A 04 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1998
123 - Notice of increase in nominal capital 04 January 1998
AA - Annual Accounts 09 December 1997
363a - Annual Return 08 June 1997
288c - Notice of change of directors or secretaries or in their particulars 14 May 1997
RESOLUTIONS - N/A 13 January 1997
AA - Annual Accounts 13 January 1997
363a - Annual Return 09 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
287 - Change in situation or address of Registered Office 16 January 1996
NEWINC - New incorporation documents 27 April 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.