BETTERBANK LIMITED

Register to unlock more data on OkredoRegister

BETTERBANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04566557

Incorporation date

18/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

7-8 Pickwick Park, Park Lane, Corsham, Wiltshire SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2002)
dot icon10/05/2017
Notice of ceasing to act as receiver or manager
dot icon10/05/2017
Notice of ceasing to act as receiver or manager
dot icon04/01/2016
Appointment of receiver or manager
dot icon14/12/2015
Restoration by order of the court
dot icon09/06/2015
Final Gazette dissolved via compulsory strike-off
dot icon24/02/2015
First Gazette notice for compulsory strike-off
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Registered office address changed from 3 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN on 2014-03-07
dot icon17/12/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-10-18 with full list of shareholders
dot icon14/01/2013
Registered office address changed from 9 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN United Kingdom on 2013-01-14
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Amended accounts made up to 2010-12-31
dot icon13/01/2012
Annual return made up to 2011-10-18 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon16/12/2010
Director's details changed for John Hall on 2010-07-02
dot icon16/12/2010
Secretary's details changed for Kirsty Laura Allen on 2010-07-02
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon26/11/2009
Director's details changed for John Hall on 2009-10-29
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2009
Registered office changed on 27/08/2009 from courtyard mews piccadilly place london road bath BA1 6PL
dot icon20/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2008
Return made up to 18/10/08; full list of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from 71 high street corsham wiltshire SN13 0HN
dot icon25/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2008
Return made up to 18/10/07; full list of members
dot icon10/01/2008
Location of debenture register
dot icon10/01/2008
Location of register of members
dot icon10/01/2008
Registered office changed on 10/01/08 from: abc consultants LTD courtyard mews piccadilly place london road banes BA1 6PL
dot icon30/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Resolutions
dot icon07/08/2007
Director resigned
dot icon28/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon19/03/2007
Registered office changed on 19/03/07 from: 71 the high street corsham wiltshire SN13 0HA
dot icon14/12/2006
Return made up to 18/10/06; full list of members
dot icon05/09/2006
Particulars of mortgage/charge
dot icon23/12/2005
Return made up to 18/10/05; full list of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: 1 abacus house newlands road corsham wiltshire SN13 0BH
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/10/2005
Particulars of mortgage/charge
dot icon31/08/2005
Particulars of mortgage/charge
dot icon10/01/2005
Return made up to 18/10/04; full list of members
dot icon22/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/08/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon03/06/2004
Return made up to 18/10/03; full list of members
dot icon13/05/2004
New secretary appointed
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon26/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Resolutions
dot icon04/04/2003
Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
Secretary resigned
dot icon04/02/2003
Particulars of mortgage/charge
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Registered office changed on 27/11/02 from: 16 churchill way cardiff CF10 2DX
dot icon18/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
18/10/2016
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTERBANK LIMITED

BETTERBANK LIMITED is an(a) Active company incorporated on 18/10/2002 with the registered office located at 7-8 Pickwick Park, Park Lane, Corsham, Wiltshire SN13 0HN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTERBANK LIMITED?

toggle

BETTERBANK LIMITED is currently Active. It was registered on 18/10/2002 and dissolved on 09/06/2015.

Where is BETTERBANK LIMITED located?

toggle

BETTERBANK LIMITED is registered at 7-8 Pickwick Park, Park Lane, Corsham, Wiltshire SN13 0HN.

What does BETTERBANK LIMITED do?

toggle

BETTERBANK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BETTERBANK LIMITED?

toggle

The latest filing was on 10/05/2017: Notice of ceasing to act as receiver or manager.