Download leads from Nexok and grow your business. Find out more

Crud Better Limited

Documents

Total Documents39
Total Pages113

Filing History

27 September 2023Micro company accounts made up to 31 August 2023
14 August 2023Confirmation statement made on 10 August 2023 with no updates
30 September 2022Micro company accounts made up to 31 August 2022
10 August 2022Confirmation statement made on 10 August 2022 with no updates
1 November 2021Micro company accounts made up to 31 August 2021
13 August 2021Confirmation statement made on 10 August 2021 with no updates
18 February 2021Registered office address changed from Heimly Chalbury Wimborne BH21 7ER United Kingdom to 21 21 Fontwell Gardens Horton Heath Eastleigh Hampshire SO50 7NL on 18 February 2021
9 November 2020Micro company accounts made up to 31 August 2020
1 October 2020Change of details for Mr Michael John Godfrey as a person with significant control on 1 October 2020
1 October 2020Director's details changed for Mr Michael John Godfrey on 1 October 2020
1 October 2020Registered office address changed from 21 Fontwell Gardens Horton Heath Eastleigh SO50 7NL United Kingdom to Heimly Chalbury Wimborne BH21 7ER on 1 October 2020
10 August 2020Confirmation statement made on 10 August 2020 with no updates
19 November 2019Micro company accounts made up to 31 August 2019
14 August 2019Confirmation statement made on 10 August 2019 with no updates
30 November 2018Micro company accounts made up to 31 August 2018
10 August 2018Confirmation statement made on 10 August 2018 with no updates
9 January 2018Micro company accounts made up to 31 August 2017
3 January 2018Registered office address changed from 4 Amy Johnson Way Blackpool FY4 2RH England to 21 Fontwell Gardens Horton Heath Eastleigh SO50 7NL on 3 January 2018
3 October 2017Director's details changed for Mr Michael John Godfrey on 3 October 2017
3 October 2017Director's details changed for Mr Michael John Godfrey on 3 October 2017
29 September 2017Change of details for Mr Michael John Godfrey as a person with significant control on 29 September 2017
29 September 2017Change of details for Mr Michael John Godfrey as a person with significant control on 29 September 2017
29 September 2017Registered office address changed from 10 Richmond Wood Road Bournemouth Dorset BH8 9DH to 4 Amy Johnson Way Blackpool FY4 2RH on 29 September 2017
29 September 2017Registered office address changed from 10 Richmond Wood Road Bournemouth Dorset BH8 9DH to 4 Amy Johnson Way Blackpool FY4 2RH on 29 September 2017
22 August 2017Confirmation statement made on 10 August 2017 with no updates
22 August 2017Confirmation statement made on 10 August 2017 with no updates
27 April 2017Total exemption small company accounts made up to 31 August 2016
27 April 2017Total exemption small company accounts made up to 31 August 2016
16 August 2016Confirmation statement made on 10 August 2016 with updates
16 August 2016Confirmation statement made on 10 August 2016 with updates
15 October 2015Total exemption small company accounts made up to 31 August 2015
15 October 2015Total exemption small company accounts made up to 31 August 2015
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
7 January 2015Appointment of Mrs Julia Christine Godfrey as a secretary on 7 January 2015
7 January 2015Appointment of Mrs Julia Christine Godfrey as a secretary on 7 January 2015
7 January 2015Appointment of Mrs Julia Christine Godfrey as a secretary on 7 January 2015
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed