THE BEST OF BOTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/12/2411 December 2024 | Change of details for Mr Paul Callaway as a person with significant control on 2016-11-20 |
11/12/2411 December 2024 | Director's details changed for Callaway Paul on 2024-12-10 |
11/12/2411 December 2024 | Director's details changed for Paul Callaway on 2024-12-10 |
11/12/2411 December 2024 | Secretary's details changed for Callaway Paul on 2024-12-10 |
11/12/2411 December 2024 | Secretary's details changed for Paul Callaway on 2024-12-10 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Change of details for Mr Paul Callaway as a person with significant control on 2023-11-22 |
22/11/2322 November 2023 | Director's details changed for Callaway Paul on 2023-11-22 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
18/08/2318 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 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
23/07/1923 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
04/07/184 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
30/06/1730 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 30 DAVENTRY ROAD DUNCHURCH RUGBY CV22 6NS |
14/07/1614 July 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 |
26/11/1526 November 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
12/06/1512 June 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 |
25/11/1425 November 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
20/06/1420 June 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 |
26/11/1326 November 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/11/1222 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/11/1125 November 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/11/1024 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ROSALIND CALLAWAY |
24/11/1024 November 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CALLAWAY PAUL / 19/11/2009 |
15/12/0915 December 2009 | Annual return made up to 20 November 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JANE CALLAWAY / 19/11/2009 |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/11/0820 November 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/12/0621 December 2006 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/12/0512 December 2005 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/09/056 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/09/056 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/05/054 May 2005 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 13 NESTON ROAD, WATFORD, HERTFORDSHIRE, WD24 7BN |
07/12/047 December 2004 | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | ACC. REF. DATE SHORTENED FROM 20/04/05 TO 31/03/05 |
07/10/047 October 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 20/04/05 |
05/01/045 January 2004 | S80A AUTH TO ALLOT SEC 19/12/03 |
16/12/0316 December 2003 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 18 BEECH DRIVE, BOREHAMWOOD, HERTFORDSHIRE, WD6 4QU |
10/12/0310 December 2003 | DIRECTOR RESIGNED |
01/12/031 December 2003 | NEW DIRECTOR APPOINTED |
21/11/0321 November 2003 | NEW DIRECTOR APPOINTED |
21/11/0321 November 2003 | NEW SECRETARY APPOINTED |
21/11/0321 November 2003 | SECRETARY RESIGNED |
21/11/0321 November 2003 | DIRECTOR RESIGNED |
21/11/0321 November 2003 | NEW DIRECTOR APPOINTED |
20/11/0320 November 2003 | 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