THE BEST OF THE WEST LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

21/12/2321 December 2023 Change of details for Jim Penny as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Jim Penny on 2023-12-21

View Document

29/09/2329 September 2023 Change of details for Jim Penny as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Jim Penny on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Zoe Penny on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from Watermouth Cove Holiday Park Berrynarbor Ilfracombe Devon EX34 9SJ to Watermouth Cove Weddings Watermouth Berrynarbor Ilfracombe EX34 9SJ on 2023-09-29

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Change of details for Zoe Penny as a person with significant control on 2023-09-29

View Document

03/01/233 January 2023 Change of details for Jim Penny as a person with significant control on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/01/132 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY VIVIENNE FRY

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JIM PENNY / 12/12/2011

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZOE PENNY / 12/12/2011

View Document

29/09/1129 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FRY

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE FRY

View Document

08/02/118 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM PRUDENCE HOUSE ASHLEIGH WAY LANGUAGE BUSINESS PARK (OFFICE CAMPUS) PLYMPTON, PLYMOUTH DEVON PL7 5JX UK

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED ZOE PENNY

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED JIM PENNY

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM PRUDENCE HOUSE ASHLEIGH WAY LANGUAGE BUSINESS PARK OFFICE CAMPUS PLYMOUTH DEVON PL7 5JX

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE FRY / 20/12/2007

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE FRY / 12/12/2007

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRY / 21/12/2007

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 21 BOUTPORT STREET BARNSTAPLE NORTH DEVON EX31 1RP

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: C/O SULLY AND CO., CHOWEREE HOUSE, 21 BOUTPORT STREET BARNSTAPLE NORTH DEVON EX31 1RP

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 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