BESTFORD ACCOUNTS SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 15/11/2315 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
| 12/07/2312 July 2023 | Registered office address changed from 172 Station Road Wallsend Tyne and Wear NE28 8QT to Stonehaven Church Way Earsdon Whitley Bay NE25 9JY on 2023-07-12 |
| 08/04/238 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 06/12/226 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2021-04-30 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
| 03/11/213 November 2021 | Termination of appointment of Neil Graham Bestford as a director on 2021-11-03 |
| 03/11/213 November 2021 | Termination of appointment of Simon John Bestford as a director on 2021-11-03 |
| 03/11/213 November 2021 | Termination of appointment of Paul James Bestford as a director on 2021-11-03 |
| 13/01/1513 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 16/01/1416 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
| 15/12/1315 December 2013 | DIRECTOR APPOINTED MR SIMON JOHN BESTFORD |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 11/06/1311 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079051780002 |
| 16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BESTFORD / 16/01/2013 |
| 16/01/1316 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
| 17/12/1217 December 2012 | DIRECTOR APPOINTED PAUL JAMES BESTFORD |
| 17/12/1217 December 2012 | DIRECTOR APPOINTED NEIL GRAHAM BESTFORD |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 11/05/1211 May 2012 | PREVSHO FROM 31/01/2013 TO 30/04/2012 |
| 28/03/1228 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/01/1211 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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