BEST PRACTICE USER GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Termination of appointment of Clive Stephen George Billenness as a director on 2025-05-24

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

11/08/2311 August 2023 Termination of appointment of Gregory Neil Brooks as a director on 2023-08-11

View Document

21/07/2321 July 2023 Termination of appointment of Marita Ann Middleton as a director on 2023-07-21

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-05-31

View Document

18/07/2318 July 2023 Director's details changed for Mr Clive Stephen George Billenness on 2023-07-17

View Document

18/07/2318 July 2023 Termination of appointment of David Ernest William Hall as a director on 2023-07-17

View Document

18/07/2318 July 2023 Termination of appointment of David Paul Anderson as a director on 2023-07-18

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR DAVID PAUL HENDERSON

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HENDERSON / 01/01/2018

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN EARWOOD

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

20/05/1720 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN FIK

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 17/05/16 NO MEMBER LIST

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE BYRNE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STEPHEN GEORGE BILLENNESS / 01/02/2016

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA LOMAX

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 17/05/15 NO MEMBER LIST

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR MICHAEL WARD

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR JOHN DAVID EARWOOD

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MRS MARIE CHRISTINE BENNETT

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 17/05/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR IAN CHARLES FIK

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS SANDRA MARY LOMAX

View Document

25/06/1325 June 2013 17/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/04/133 April 2013 DIRECTOR APPOINTED MS ANNE-MARIE BYRNE

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR GREGORY NEIL BROOKS

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN FLETCHER

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GODFREY

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MRS MARITA ANN MIDDLETON

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA LOMAX

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MRS SANDRA MARY LOMAX

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR DAVID ERNEST WILLIAM HALL

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR KEVIN FLETCHER

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 6TH FLOOR SWORD HOUSE TOTTERIDGE ROAD HIGH WYCOMBE BUCKS HP13 6DG

View Document

20/06/1220 June 2012 17/05/12 NO MEMBER LIST

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD BORUP

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANINE EVES

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHARRO

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 17/05/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR CLIVE STEPHEN GEORGE BILLENNESS

View Document

28/05/1028 May 2010 17/05/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANINE EVES / 17/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES BORUP / 17/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL GODFREY / 17/05/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEVENE

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM C/O TONY DALBY SYKES DALBY AND TRUELOVE BANK CHAMBERS 5 GREEN LANE BLACKWATER CAMBERLEY SURREY GU17 9DG

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER CHURCHOUSE

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA LOMAX

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

10/12/0610 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0610 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 17/05/06

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 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