BESTYEAR LIMITED - CAMBERLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-24 View Report
Confirmation statement. Statement with updates. 2023-04-18 View Report
Accounts. Accounts type total exemption full. 2023-01-27 View Report
Confirmation statement. Statement with updates. 2022-04-06 View Report
Accounts. Accounts type total exemption full. 2022-02-17 View Report
Confirmation statement. Statement with updates. 2021-04-21 View Report
Accounts. Accounts type total exemption full. 2021-03-10 View Report
Confirmation statement. Statement with updates. 2020-05-05 View Report
Accounts. Accounts type total exemption full. 2020-03-10 View Report
Confirmation statement. Statement with updates. 2019-05-08 View Report
Persons with significant control. Psc name: Mrs Gillian Hope Brown. Change date: 2019-04-12. 2019-04-12 View Report
Persons with significant control. Psc name: Mr Ronald Alexander Brown. Change date: 2019-04-12. 2019-04-12 View Report
Officers. Officer name: Mr Ronald Alexander Brown. Change date: 2019-04-12. 2019-04-12 View Report
Accounts. Accounts type total exemption full. 2019-03-21 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Accounts. Accounts type total exemption full. 2018-04-04 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type total exemption small. 2017-03-29 View Report
Address. Change date: 2016-10-06. Old address: C/O Tilbury Young Almac House Church Lane Bisley Woking Surrey GU24 9DR. New address: Knoll House Knoll Road Camberley Surrey GU15 3SY. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Accounts. Accounts type total exemption small. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Capital. Capital name of class of shares. 2014-11-18 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Accounts. Accounts type total exemption small. 2014-03-27 View Report
Mortgage. Charge number: 032099250013. 2014-03-25 View Report
Mortgage. Charge number: 032099250011. 2014-03-25 View Report
Mortgage. Charge number: 032099250010. 2014-03-25 View Report
Mortgage. Charge number: 032099250012. 2014-03-25 View Report
Mortgage. Charge number: 1. 2014-03-18 View Report
Mortgage. Charge number: 2. 2014-03-18 View Report
Mortgage. Charge number: 3. 2014-03-18 View Report
Mortgage. Charge number: 5. 2014-03-18 View Report
Mortgage. Charge number: 4. 2014-03-18 View Report
Resolution. Description: Resolutions. 2013-06-03 View Report
Capital. Date: 2013-05-14. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Accounts. Accounts type small. 2013-03-27 View Report
Address. Change date: 2012-09-17. Old address: Golding House 130-138 Plough Road London SW11 2AA. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Officers. Officer name: Mr Jeremy Brown. 2012-04-16 View Report
Accounts. Accounts type small. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Accounts. Accounts type small. 2011-03-22 View Report
Annual return. With made up date full list shareholders. 2010-06-23 View Report
Accounts. Accounts type small. 2010-04-08 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Ronald Alexander Brown. 2009-10-30 View Report
Officers. Officer name: Gillian Hope Brown. Change date: 2009-10-01. 2009-10-30 View Report
Annual return. Legacy. 2009-06-16 View Report