BEST PRACTICE @ WORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/02/233 February 2023 Secretary's details changed for Mr Joseph Mark Chesworth Wiggin on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2023-02-03

View Document

03/02/233 February 2023 Change of details for Mrs Tracey Kimberley Gazeley as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Change of details for Mr Joseph Mark Chesworth Wiggin as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mr Joseph Mark Chesworth Wiggin on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mrs Tracey Kimberley Gazeley on 2023-02-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MARK CHESWORTH WIGGIN / 06/04/2016

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MARK CHESWORTH WIGGIN / 06/04/2016

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACEY KIMBERLEY GAZELEY / 06/04/2016

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 40 ALBION CRESCENT CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4ET

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARK CHESWORTH WIGGIN / 12/08/2019

View Document

12/08/1912 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH MARK CHESWORTH WIGGIN / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MARK CHESWORTH WIGGIN / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACEY KIMBERLEY GAZELEY / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY KIMBERLEY GAZELEY / 12/08/2019

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 2ND FLOOR 127 HARLEY STREET LONDON W1G 6AZ

View Document

11/09/1511 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR JOSEPH MARK CHESWORTH WIGGIN

View Document

02/09/142 September 2014 CHANGE PERSON AS DIRECTOR

View Document

02/09/142 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY KIMBERLEY GAZELEY / 15/08/2014

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH MARK CHESWORTH WIGGIN / 15/08/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY KIMBERLEY GAZELEY / 16/08/2012

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MARK CHESWORTH WIGGIN / 16/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WIGGIN

View Document

01/09/101 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 SECRETARY APPOINTED JOSEPH MARK CHESWORTH WIGGIN

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE GIBBENS

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/09/0824 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 93 HARLEY STREET LONDON W1G 6AD

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 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