BEST DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

09/07/259 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2023-01-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM SAGGERS

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/08/166 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/09/151 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANN BOTELHO

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/07/1425 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 CURRSHO FROM 30/06/2013 TO 31/01/2013

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR GRAHAM SAGGERS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/08/1315 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM NO 3 LOCH FYNE CLOSE ORTON NORTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6BL UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 DIRECTOR APPOINTED MS ANN BOTELHO

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SAGGERS

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR GRAHAM SAGGERS

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BOHILL

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM WILLOW HALL FARM WILLOW HALL LANE THORNEY PETERBOROUGH PE6 0QN UNITED KINGDOM

View Document

17/07/1217 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR PAUL JOHN BOHILL

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANN BOTELHO

View Document

26/09/1126 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

09/12/109 December 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

30/06/1030 June 2010 DISS40 (DISS40(SOAD))

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM WILL HALL FARM WILLOW HALL LANE THORNEY PETERBOROUGH PE6 0QN

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM CWG HOUSE GALLAMORE LANE MARKET RASEN LINCOLNSHIRE LN8 3HA UNITED KINGDOM

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MISS ANN BOTELHO

View Document

17/08/0917 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0917 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BRASON

View Document

09/04/099 April 2009 APPOINTMENT TERMINATE, SECRETARY DALE HOUSE SECRETARIES LIMITED LOGGED FORM

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY DALE HOUSE SECRETARIES LIMITED

View Document

26/06/0826 June 2008 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