BEST FOR LESS NAPPIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Total exemption full accounts made up to 2024-04-30 |
| 26/01/2526 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/04/2422 April 2024 | Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL on 2024-04-22 |
| 19/01/2419 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 13/01/2413 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 12/01/2412 January 2024 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancs BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-12 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/10/1924 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ZAHID PATEL / 28/01/2019 |
| 20/02/1920 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID PATEL / 28/01/2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
| 02/11/182 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 14/01/1614 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 13/01/1413 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 15/01/1315 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 31/01/1231 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 18/01/1118 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ZAHID PATEL / 12/01/2011 |
| 28/01/1028 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 28/01/1028 January 2010 | SAIL ADDRESS CREATED |
| 28/01/1028 January 2010 | APPOINTMENT TERMINATED, SECRETARY AYSHA PATEL |
| 26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 14/01/0914 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
| 26/09/0826 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ZAHID PATEL / 18/09/2008 |
| 23/04/0823 April 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 29/04/0729 April 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
| 18/08/0618 August 2006 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 307 DERBY STREET BOLTON LANCASHIRE BL3 6LH |
| 18/08/0618 August 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 |
| 13/01/0613 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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