Advanced company searchLink opens in new window

BETTER WITH MONEY LTD

Company number 09943881

Filter by category

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)
02 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
02 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
10 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
10 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
19 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
18 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
08 Sep 2023 CH01 Director's details changed for Mr Troy Adam Clutterbuck on 8 September 2023
08 Sep 2023 PSC05 Change of details for Cushon Group Limited as a person with significant control on 13 October 2022
05 Sep 2023 AP01 Appointment of Matthew Cumbers as a director on 4 September 2023
28 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
28 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
27 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorisations 30/05/2023
08 Jun 2023 AP04 Appointment of Natwest Group Secretarial Services Limited as a secretary on 1 June 2023
08 Jun 2023 MR04 Satisfaction of charge 099438810001 in full
06 Jun 2023 TM01 Termination of appointment of David Ian White as a director on 31 May 2023
06 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
06 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
17 Jan 2023 AP01 Appointment of Mrs Sarah Margaret Steel as a director on 1 January 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
28 Nov 2022 AP01 Appointment of Mr David Ian White as a director on 15 November 2022
18 Nov 2022 MR01 Registration of charge 099438810001, created on 16 November 2022
13 Oct 2022 AD01 Registered office address changed from Stephenson House, 2 Cherry Orchard Road Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA United Kingdom to Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 13 October 2022
13 Oct 2022 AD01 Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England to Stephenson House, 2 Cherry Orchard Road Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 13 October 2022