THE BEST OF LANCASHIRE LTD

Company Documents

DateDescription
28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM
UNIT B EARNSHAW BUSINESS CENTRE HUGH LANE
LEYLAND
LANCASHIRE
PR26 6PD

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR GEORGE GATER

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEALEY / 23/11/2009

View Document

02/03/102 March 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY JANE WATSON

View Document

01/09/081 September 2008 SECRETARY APPOINTED GEORGE GATER

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM
SUITES 5 & 6, THE PRINTWORKS
HEY ROAD, RIBBLE VALLEY ENT PK
BARROW, CLITHEROE
LANCS
BB7 9WB

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR JANE WATSON

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR EAMONN WATSON

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED PETER HEALEY

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 ALTER ARTICLES 21/02/2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

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