About

Registered Number: 03682509
Date of Incorporation: 11/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: The Bristol Proving House Sevier Street, St Werburghs, Bristol, BS2 9LB

 

The Better Food Company Ltd was founded on 11 December 1998 with its registered office in Bristol. This organisation has 2 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Freda 11 December 1998 05 July 1999 1
Secretary Name Appointed Resigned Total Appointments
HILL-MALE, Geraldine Joanna 03 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 07 November 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 18 September 2017
AA - Annual Accounts 03 January 2017
EH03 - N/A 14 December 2016
EH02 - N/A 14 December 2016
EH01 - N/A 14 December 2016
CS01 - N/A 14 December 2016
AR01 - Annual Return 04 January 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 08 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 24 November 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 31 January 2004
AAMD - Amended Accounts 27 January 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 26 January 2003
363s - Annual Return 20 January 2003
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
123 - Notice of increase in nominal capital 18 October 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 04 January 2002
363s - Annual Return 22 January 2001
AA - Annual Accounts 13 December 2000
395 - Particulars of a mortgage or charge 11 July 2000
363s - Annual Return 10 January 2000
225 - Change of Accounting Reference Date 07 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2000
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
NEWINC - New incorporation documents 11 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.