PJ & RP BEST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Cessation of Richard Paul Best as a person with significant control on 2025-08-12 |
29/08/2529 August 2025 New | Cessation of Lindsey Erika Best as a person with significant control on 2025-08-12 |
29/08/2529 August 2025 New | Notification of Lrl Property Limited as a person with significant control on 2025-08-12 |
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
17/01/2517 January 2025 | Change of share class name or designation |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | DIRECTOR APPOINTED MRS LINDSEY ERIKA BEST |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
02/01/182 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY ERIKA BEST / 02/01/2018 |
02/01/182 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PAUL BEST / 02/01/2018 |
25/08/1725 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1731 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043550190003 |
18/05/1718 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043550190002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/02/131 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
11/01/1311 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BEST |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BEST / 24/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BEST / 24/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BEST / 24/02/2010 |
24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY ERIKA BEST / 24/02/2010 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/01/0824 January 2008 | NEW SECRETARY APPOINTED |
25/09/0725 September 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS; AMEND |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
08/09/048 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
07/08/037 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/01/0322 January 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
18/04/0218 April 2002 | REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 54 HAZEL TREE CLOSE RADYR CARDIFF SOUTH GLAMORGAN CF15 8RS |
27/03/0227 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0225 January 2002 | NEW DIRECTOR APPOINTED |
25/01/0225 January 2002 | REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD |
25/01/0225 January 2002 | NEW DIRECTOR APPOINTED |
25/01/0225 January 2002 | SECRETARY RESIGNED |
25/01/0225 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/01/0225 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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