Advanced company searchLink opens in new window

BETTER BOARDS LIMITED

Company number 09002769

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
25 Jan 2024 SH06 Cancellation of shares. Statement of capital on 28 December 2023
  • GBP 109.33
25 Jan 2024 SH03 Purchase of own shares.
18 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 28/12/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2024 MA Memorandum and Articles of Association
13 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
05 Sep 2023 AD01 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 5 September 2023
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
19 Apr 2023 AD01 Registered office address changed from C/O Howard Frank Limited Waunifor Mansion Maesycrugiau Nr. Pencader Carmarthenshire SA39 9LX Wales to 5a Frascati Way Maidenhead Berkshire SL64UY on 19 April 2023
08 Feb 2023 AA Micro company accounts made up to 30 April 2022
31 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
23 Aug 2022 TM01 Termination of appointment of Carolyn Ferguson as a director on 23 August 2022
09 Aug 2022 TM01 Termination of appointment of Henrike Swantje Conrad as a director on 5 August 2022
11 May 2022 RP04CS01 Second filing of Confirmation Statement dated 17 April 2022
19 Apr 2022 CH01 Director's details changed for Swantje Conrad on 15 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
19 Apr 2022 AP01 Appointment of Swantje Conrad as a director on 15 April 2022
19 Apr 2022 TM01 Termination of appointment of Turkhan Makhmudov as a director on 15 December 2021
17 Apr 2022 CS01 17/04/22 Statement of Capital gbp 117.663
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 11.05.2022.
25 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
07 Jan 2022 SH06 Cancellation of shares. Statement of capital on 20 December 2021
  • GBP 116.663
07 Jan 2022 MA Memorandum and Articles of Association
07 Jan 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2022 MA Memorandum and Articles of Association
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 117.663