BEST PRACTICE GROUP LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

23/12/2423 December 2024 Re-registration from a public company to a private limited company

View Document

23/12/2423 December 2024 Re-registration of Memorandum and Articles

View Document

23/12/2423 December 2024 Certificate of re-registration from Public Limited Company to Private

View Document

23/12/2423 December 2024 Resolutions

View Document

05/05/245 May 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

17/03/2317 March 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-06-30

View Document

05/01/225 January 2022 Full accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039039260002

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

12/03/1912 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

23/02/1823 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

20/01/1620 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH WATTON / 05/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH WATTON / 05/01/2016

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/157 July 2015 SECTION 519

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWNE

View Document

18/11/1418 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWNE

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS JUDITH WATTON

View Document

17/11/1417 November 2014 SECRETARY APPOINTED MRS JUDITH WATTON

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD KERR

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH WATTON

View Document

04/03/144 March 2014 SECRETARY APPOINTED MR CHRISTOPHER BROWNE

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH WATTON

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/04/139 April 2013 AUDITOR'S RESIGNATION

View Document

22/03/1322 March 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WATTON / 05/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BROWNE / 05/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID KERR / 05/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WATTON / 05/01/2013

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/01/128 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE WATTON / 17/11/2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM OAKCROFT 70 ALBERT ROAD WEST HEATON BOLTON LANCASHIRE BL1 5HW

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID KERR / 17/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WATTON / 17/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WATTON / 17/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WATTON / 17/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BROWNE / 17/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WATTON / 17/11/2011

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 ADOPT ARTICLES 22/12/2010

View Document

07/01/117 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 50004

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BROWNE

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR RICHARD DAVID KERR

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WATTON / 05/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 GBP IC 100000/50000 29/06/09 GBP SR 50000@1=50000

View Document

22/07/0922 July 2009 ARTICLES OF ASSOCIATION

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR JASON COYNE

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED JUDITH WATTON

View Document

16/07/0916 July 2009 ALTER ARTICLES 29/06/2009

View Document

16/07/0916 July 2009 APPROVAL OF PURCHASE CONTRACT 29/06/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

17/10/0717 October 2007 AUDITOR'S RESIGNATION

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 COMPANY NAME CHANGED CONTENTION MANAGEMENT PUBLIC LIM ITED COMPANY CERTIFICATE ISSUED ON 08/05/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: OFFICES 4-5 5 WHITE STREET PEMBERTON WIGAN LANCASHIRE WN5 8JW

View Document

20/09/0020 September 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: CLIFF FARM BAG LANE CROWTON NORTHWICH CHESHIRE CW8 2TW

View Document

05/01/005 January 2000 APPLICATION COMMENCE BUSINESS

View Document

05/01/005 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/005 January 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

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