THE BEST OF EPSOM LTD

Company Documents

DateDescription
28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK BENFIELD

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 COMPANY NAME CHANGED THE BEST OF KINGSTON LTD
CERTIFICATE ISSUED ON 06/06/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM:
BASEPOINT BUSINESS CENTRE
METCALF WAY
CRAWLEY
WEST SUSSEX RH11 7XX

View Document

27/03/0727 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 COMPANY NAME CHANGED
PROBIZ1 LTD
CERTIFICATE ISSUED ON 25/04/06

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM:
CARVILLE HOUSE, STATION RD
DORKING
SURREY
RH4 1HQ

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 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