ASHBURNHAM BEST LTD

Company Documents

DateDescription
25/10/2525 October 2025 NewCompulsory strike-off action has been discontinued

View Document

25/10/2525 October 2025 NewCompulsory strike-off action has been discontinued

View Document

22/10/2522 October 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

06/01/236 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2022-11-16

View Document

06/01/236 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2023-01-06

View Document

05/01/235 January 2023 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-07-31

View Document

24/11/2124 November 2021 Appointment of Mr Mohammed Ayyaz as a director on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from 103 Chaucer Avenue Hounslow TW4 6NA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-11-24

View Document

24/11/2124 November 2021 Cessation of Dezio Fernandes as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Dezio Fernandes as a director on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Mohammed Ayyaz on 2021-11-24

View Document

24/11/2124 November 2021 Notification of Mohammed Ayyaz as a person with significant control on 2021-11-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAWEL MALIK

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 21 HAZEL STREET LEICESTER LE2 7JN UNITED KINGDOM

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR DEZIO FERNANDES

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEZIO FERNANDES

View Document

29/10/2029 October 2020 CESSATION OF PAWEL MALIK AS A PSC

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 70 THE HOLLANDS FELTHAM TW13 6PR ENGLAND

View Document

05/08/205 August 2020 CESSATION OF DANIEL MCCONN AS A PSC

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL MALIK

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCONN

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR PAWEL MALIK

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

03/05/193 May 2019 CESSATION OF MARCUS ROBINSON AS A PSC

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 2C CROOKHAM ROAD LONDON SW6 4EQ UNITED KINGDOM

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DANIEL MCCONN

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS ROBINSON

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MCCONN

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 CESSATION OF YESUS HALL-PRINCE AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR YESUS HALL-PRINCE

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR MARCUS ROBINSON

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 42 RECTORY ROAD DAGENHAM RM10 9SA ENGLAND

View Document

19/06/1819 June 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS ROBINSON

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR YESUS HALL-PRINCE

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILD

View Document

14/02/1814 February 2018 CESSATION OF ANDREW WILD AS A PSC

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YESUS HALL-PRINCE

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 19 LAUNCELOT CLOSE ANDOVER SP10 4BX UNITED KINGDOM

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

03/12/153 December 2015 DIRECTOR APPOINTED ANDREW WILD

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN EDWARDS

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 42 BUTTERFLY DRIVE PORTSMOUTH PO6 4DL UNITED KINGDOM

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE TAYLOR

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM ALLERCOMBE FARM RATTERY SOUTH BRENT TQ10 9LD

View Document

07/10/157 October 2015 DIRECTOR APPOINTED DEAN EDWARDS

View Document

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR KIERON REILLY

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED WAYNE TAYLOR

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED KIERON REILLY

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 42 INNEY CLOSE CALLINGTON PL17 7QQ UNITED KINGDOM

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY DICKINSON

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED HARRY DICKINSON

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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