BETTER MOVE LIMITED



Company Documents

DateDescription
29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

06/06/236 June 2023 Registered office address changed from Brunel House Cook Way Bindon Road Taunton Somerset TA2 6BJ to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY NATALIE GARFOOT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document



28/07/1128 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BETT / 26/07/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BETT / 31/10/2009

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 7 THE PADDOCK KILLAMS LANE TAUNTON SOMERSET TA1 3YA

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 7 THE PADDOCK KILLAMS LANE TAUNTON SOMERSET TA1 3YA

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 43 BRIDGE STREET TAUNTON SOMERSET TA1 1TP

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: 43 BRIDGE STREET TAUNTON SOMERSET TA1 1TP

View Document

16/09/0816 September 2008 SECRETARY APPOINTED MISS NATALIE GARFOOT

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE WILLIAMS

View Document

16/09/0816 September 2008 SECRETARY RESIGNED CATHERINE WILLIAMS

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company