BESTLITE LIMITED

04382278
TREFRI BRYNHYFRYD ROAD TYWYN GWYNEDD LL36 9HG

Documents

Documents
Date Category Description Pages
27 Jan 2024 incorporation Memorandum Articles 14 Buy now
27 Jan 2024 resolution Resolution 3 Buy now
25 Jan 2024 capital Notice of name or other designation of class of shares 2 Buy now
25 Jan 2024 capital Notice of particulars of variation of rights attached to shares 3 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2023 accounts Annual Accounts 12 Buy now
17 Aug 2023 mortgage Registration of a charge 39 Buy now
15 Aug 2023 mortgage Registration of a charge 6 Buy now
28 Mar 2023 accounts Annual Accounts 11 Buy now
16 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2022 mortgage Registration of a charge 4 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 11 Buy now
30 Jun 2021 mortgage Acquisition of a charge 5 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2021 accounts Annual Accounts 10 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 10 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 11 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Annual Accounts 5 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 5 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 officers Change of particulars for secretary (Mr Samuel Dening Woodward) 1 Buy now
27 Mar 2013 officers Change of particulars for director (Mr Samuel Dening Woodward) 2 Buy now
27 Mar 2013 officers Change of particulars for director (Olivia Joan Woodward) 2 Buy now
20 Dec 2012 accounts Annual Accounts 5 Buy now
18 Jun 2012 officers Termination of appointment of director (John Clarkson) 1 Buy now
18 Jun 2012 officers Appointment of director (Olivia Joan Woodward) 2 Buy now
28 Feb 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
02 Dec 2010 accounts Annual Accounts 6 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Samuel Dening Woodward) 2 Buy now
01 Mar 2010 officers Change of particulars for director (John Francis Clarkson) 2 Buy now
05 Jan 2010 accounts Annual Accounts 6 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from 49 wellington road bilston wolverhampton west midlands WV14 6AH 1 Buy now
21 May 2009 officers Director and secretary's change of particulars / samuel woodward / 01/01/2009 1 Buy now
26 Feb 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
16 Jan 2009 accounts Annual Accounts 6 Buy now
05 Aug 2008 incorporation Memorandum Articles 14 Buy now
24 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
08 Jan 2008 accounts Annual Accounts 6 Buy now
25 Mar 2007 annual-return Return made up to 26/02/07; full list of members 7 Buy now
31 Jan 2007 accounts Annual Accounts 7 Buy now
31 Jul 2006 accounts Annual Accounts 7 Buy now
10 Apr 2006 annual-return Return made up to 26/02/06; full list of members 7 Buy now
17 Mar 2005 annual-return Return made up to 26/02/05; full list of members 7 Buy now
21 Dec 2004 accounts Annual Accounts 6 Buy now
15 May 2004 officers New director appointed 2 Buy now
15 May 2004 officers Director resigned 1 Buy now
19 Mar 2004 annual-return Return made up to 26/02/04; full list of members 7 Buy now
28 Nov 2003 accounts Annual Accounts 6 Buy now
28 Mar 2003 annual-return Return made up to 26/02/03; full list of members 7 Buy now
17 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2002 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
20 May 2002 capital Ad 26/02/02--------- £ si 100@1=100 £ ic 1/101 2 Buy now
16 Apr 2002 officers New secretary appointed 2 Buy now
16 Apr 2002 officers New director appointed 2 Buy now
16 Apr 2002 officers New director appointed 2 Buy now
16 Apr 2002 officers Secretary resigned 1 Buy now
16 Apr 2002 officers Director resigned 1 Buy now
16 Apr 2002 address Registered office changed on 16/04/02 from: flat 3 71 fountain road edgbaston birmingham B17 8NP 1 Buy now
19 Mar 2002 address Registered office changed on 19/03/02 from: 788 - 790 finchley road london NW11 7TJ 1 Buy now
26 Feb 2002 incorporation Incorporation Company 18 Buy now