ANTHONY BEST DYNAMICS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Satisfaction of charge 016582220006 in full

View Document

12/03/2512 March 2025 Registration of charge 016582220007, created on 2025-03-06

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Full accounts made up to 2024-08-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

21/06/2421 June 2024 Director's details changed for Dr James Mathew Routh on 2024-06-20

View Document

10/05/2410 May 2024 Full accounts made up to 2023-08-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of Stephen Mark Brown as a director on 2023-04-25

View Document

17/01/2317 January 2023 Full accounts made up to 2022-08-31

View Document

12/01/2312 January 2023 Appointment of Mr Stephen Mark Brown as a director on 2023-01-11

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of Mark Sidney John Allman as a director on 2022-09-08

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

18/11/2118 November 2021 Termination of appointment of Felicity Elaine Jackson as a secretary on 2021-11-17

View Document

18/11/2118 November 2021 Appointment of Mr David John Forbes as a secretary on 2021-11-17

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUBBARD

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES MATHEW ROUTH / 01/07/2019

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

14/01/2014 January 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS SARAH LOUISE MATTHEWS-DEMERS

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SIMMS

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUMBLE

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PICK

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEADS

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HART

View Document

03/07/193 July 2019 SECRETARY APPOINTED MRS FELICITY ELAINE JACKSON

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT HART

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED DR JAMES MATHEW ROUTH

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE MIDDLETON

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROGERS

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR ADRIAN JOBY SIMMS

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR ANDREW JAMES PICK

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM HOLT ROAD BRADFORD ON AVON WILTSHIRE ENGLAND BA15 1AJ

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / AB DYNAMICS PLC / 30/10/2017

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/02/144 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED DR COLIN PATRICK MARTIN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY NAEMI BEST

View Document

06/06/136 June 2013 SECRETARY APPOINTED MR ROBERT ANDREW LEONARD HART

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR ROBERT ANDREW LEONARD HART

View Document

21/05/1321 May 2013 ADOPT ARTICLES 08/05/2013

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN ROGERS

View Document

03/02/123 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

09/02/119 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON

View Document

04/02/104 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NEADS / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BEST / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HUBBARD / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE GABRIELLE MIDDLETON / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENRY MIDDLETON / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER RUMBLE / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAEMI BEST / 03/02/2010

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HUBBARD / 27/01/2009

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

23/04/0823 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MATTHEW JAMES HUBBARD

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0618 December 2006 ARTICLES OF ASSOCIATION

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0521 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/08/036 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/033 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

29/11/0229 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/11/0229 November 2002 £ IC 162000/132000 15/11/02 £ SR 30000@1=30000

View Document

19/02/0219 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 £ NC 105000/170000 09/08/01

View Document

20/08/0120 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/018 August 2001 AUDITOR'S RESIGNATION

View Document

09/02/019 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/02/9925 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 AUDITOR'S RESIGNATION

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/01/9426 January 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/04/9320 April 1993 AG RE SHS+OPTION AG 31/03/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/02/9116 February 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

18/12/8918 December 1989 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/88

View Document

24/10/8824 October 1988 NC INC ALREADY ADJUSTED

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

20/12/8620 December 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

20/12/8620 December 1986 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 REGISTERED OFFICE CHANGED ON 01/05/86 FROM: VALE COTTAGE COULSTON WESTBURY WILTS BA13 4NY

View Document

08/04/868 April 1986 ALTER MEM AND ARTS

View Document

03/11/823 November 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/11/82

View Document

20/09/8220 September 1982 MEMORANDUM OF ASSOCIATION

View Document

13/08/8213 August 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • LETC LTD


  • 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