BEST OF BRITISH LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

31/03/2531 March 2025 Appointment of Miss Tracey Jane Putt as a director on 2025-03-21

View Document

31/03/2531 March 2025 Appointment of Mr Richard Trevor Legg as a director on 2025-03-21

View Document

31/03/2531 March 2025 Notification of a person with significant control statement

View Document

31/03/2531 March 2025 Cessation of Keith Edward Betton as a person with significant control on 2025-03-21

View Document

31/03/2531 March 2025 Appointment of Mr Richard Trevor Legg as a secretary on 2025-03-21

View Document

31/03/2531 March 2025 Appointment of Mr John William Plant as a director on 2025-03-21

View Document

31/03/2531 March 2025 Termination of appointment of Keith Edward Betton as a secretary on 2025-03-21

View Document

31/03/2531 March 2025 Appointment of Mr James Baden Cox as a director on 2025-03-21

View Document

31/03/2531 March 2025 Termination of appointment of Keith Edward Betton as a director on 2025-03-21

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Appointment of Miss Emma Maria Fontaine as a director on 2023-11-07

View Document

26/06/2426 June 2024 Termination of appointment of Tara Jane White as a director on 2023-11-07

View Document

14/03/2414 March 2024 Secretary's details changed for Mr Keith Edward Betton on 2024-01-01

View Document

14/03/2414 March 2024 Director's details changed for Keith Edward Betton on 2024-01-01

View Document

14/03/2414 March 2024 Change of details for Keith Edward Betton as a person with significant control on 2024-01-01

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

02/07/212 July 2021 Termination of appointment of Simon Lloyd Dewhurst as a secretary on 2021-01-01

View Document

01/07/211 July 2021 Change of details for Keith Edward Betton as a person with significant control on 2021-01-01

View Document

01/07/211 July 2021 Cessation of Simon Lloyd Dewhurst as a person with significant control on 2021-01-01

View Document

01/07/211 July 2021 Cessation of Claire Anne-Marie Jeavons as a person with significant control on 2021-01-01

View Document

01/07/211 July 2021 Termination of appointment of Simon Lloyd Dewhurst as a director on 2021-01-01

View Document

01/07/211 July 2021 Appointment of Mr Keith Edward Betton as a secretary on 2021-01-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FLOWER

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED TARA JANE WHITE

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ANNE-MARIE JEAVONS / 25/09/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 30/06/15 NO MEMBER LIST

View Document

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

View Accounts

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/07/1417 July 2014 30/06/14 NO MEMBER LIST

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/07/134 July 2013 30/06/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED PARKS MARKETING LIMITED CERTIFICATE ISSUED ON 10/04/13

View Document

10/04/1310 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA UNITED KINGDOM

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LLOYD DEWHURST / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LLOYD DEWHURST / 06/07/2012

View Document

06/07/126 July 2012 30/06/12 NO MEMBER LIST

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 2 THE VINERY HARFORD SQUARE CHEW MAGNA BRISTOL SOMERSET BS40 8RD

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 30/06/11 NO MEMBER LIST

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM WREN HOUSE 68 LONDON ROAD ST ALBANS HERTS AL1 1NG UNITED KINGDOM

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 30/06/10 NO MEMBER LIST

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR JANE BREMNER

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED CLAIRE JEAVONS

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED KEITH BETTON

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED JANE BREMNER

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY APPOINTED SIMON LLOYD DEWHURST

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY MICHELE GRANT

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR WREN ACCOUNTING LIMITED

View Document

30/06/0830 June 2008 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