BEST CONSTRUCTORS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-09-06 with updates

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Particulars of variation of rights attached to shares

View Document

10/12/2410 December 2024 Change of share class name or designation

View Document

10/12/2410 December 2024 Resolutions

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Appointment of Mr Mark William Taylor as a director on 2020-04-30

View Document

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

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

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

View Accounts

04/12/194 December 2019 SUB-DIVISION 20/11/19

View Document

25/11/1925 November 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNLEY JOAN REDMOND / 25/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE RODNEY SIMPSON REDMOND / 24/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNLEY JOAN REDMOND / 24/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE RODNEY SIMPSON REDMOND / 17/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNLEY JOAN REDMOND / 17/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED LYNLEY JOAN REDMOND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2

View Document

31/12/1031 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/12/1031 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE RODNEY SIMPSON REDMOND / 15/09/2010

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3

View Document

14/12/0914 December 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/0930 September 2009 31/12/08 ANNUAL ACCTS

View Document

12/11/0812 November 2008 31/12/07 ANNUAL ACCTS

View Document

03/10/083 October 2008 15/09/08 ANNUAL RETURN SHUTTLE

View Document

21/04/0821 April 2008 0000

View Document

29/11/0729 November 2007 31/12/06 ANNUAL ACCTS

View Document

02/10/072 October 2007 15/09/07 ANNUAL RETURN SHUTTLE

View Document

03/11/063 November 2006 31/12/05 ANNUAL ACCTS

View Document

06/10/066 October 2006 15/09/06 ANNUAL RETURN SHUTTLE

View Document

30/08/0630 August 2006 31/12/04 ANNUAL ACCTS

View Document

05/10/055 October 2005 15/09/05 ANNUAL RETURN SHUTTLE

View Document

17/06/0517 June 2005 31/12/03 ANNUAL ACCTS

View Document

31/10/0331 October 2003 31/12/02 ANNUAL ACCTS

View Document

19/09/0319 September 2003 15/09/03 ANNUAL RETURN SHUTTLE

View Document

06/09/026 September 2002 15/09/02 ANNUAL RETURN SHUTTLE

View Document

01/08/021 August 2002 31/12/01 ANNUAL ACCTS

View Document

12/10/0112 October 2001 15/09/01 ANNUAL RETURN SHUTTLE

View Document

21/06/0121 June 2001 31/12/00 ANNUAL ACCTS

View Document

04/12/004 December 2000 CHANGE OF ARD

View Document

28/09/0028 September 2000 15/09/00 ANNUAL RETURN SHUTTLE

View Document

22/09/9922 September 1999 CHANGE IN SIT REG ADD

View Document

22/09/9922 September 1999 CHANGE OF DIRS/SEC

View Document

22/09/9922 September 1999 CHANGE OF DIRS/SEC

View Document

15/09/9915 September 1999 DECLN COMPLNCE REG NEW CO

View Document

15/09/9915 September 1999 PARS RE DIRS/SIT REG OFF

View Document

15/09/9915 September 1999 ARTICLES

View Document

15/09/9915 September 1999 MEMORANDUM

View Document

15/09/9915 September 1999 CERTIFICATE OF INCORPORATION

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