RIGHTBEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Change of details for Mr Jonathan Rupert Bowden Blake as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Registered office address changed from Little Hardres Cottage Holcombe Gardens Deddington Banbury OX15 0AD England to River View West Stour Gillingham SP8 5RP on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mr Jonathan Rupert Bowden Blake on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/10/229 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Appointment of Mr Andrew Raymond Edward Teyhatyr Murray as a secretary on 2021-11-12

View Document

12/11/2112 November 2021 Termination of appointment of Victoria Lesley Blake as a secretary on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from The Hawthornes Cowesfield Whiteparish Salisbury Wilts SP5 2QZ to Little Hardres Cottage Holcombe Gardens Deddington Banbury OX15 0AD on 2021-11-12

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/10/1510 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/11/141 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/11/1324 November 2013 22/11/13 STATEMENT OF CAPITAL GBP 5000

View Document

05/11/135 November 2013 12/10/09 FULL LIST AMEND

View Document

13/10/1313 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 SECOND FILING WITH MUD 08/10/10 FOR FORM AR01

View Document

24/09/1324 September 2013 SECOND FILING WITH MUD 08/10/12 FOR FORM AR01

View Document

24/09/1324 September 2013 SECOND FILING WITH MUD 08/10/11 FOR FORM AR01

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/10/1214 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1122 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/10/109 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN COOKE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 SECRETARY APPOINTED MRS VICTORIA LESLEY BLAKE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY JUSTIN COOKE

View Document

05/09/105 September 2010 APPOINTMENT TERMINATED, SECRETARY JUSTIN COOKE

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

16/10/0916 October 2009 12/10/09 NO CHANGES

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM, WINDOVER HOUSE, ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2SD

View Document

11/07/0911 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

11/09/0811 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0731 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: REDDINGS APPLEGARTH, OAKRIDGE LANE, SIDCOT WINSCOMBE, NORTH SOMERSET BS25 1LZ

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 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