BEST SOUTHERN LIMITED
Status | ACTIVE |
Company No. | 02752902 |
Category | Private Limited Company |
Incorporated | 29 Sep 1992 |
Age | 31 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BEST SOUTHERN LIMITED is an active private limited company with number 02752902. It was incorporated 31 years, 7 months, 17 days ago, on 29 September 1992. The company address is 3 Pond Lane, Peaslake, GU5 9RS, Surrey, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 24 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 23 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Address
Type: AD01
Old address: Old School House Walking Bottom Peaslake Guildford Surrey GU5 9RR
New address: 3 Pond Lane Peaslake Surrey GU5 9RS
Change date: 2016-04-22
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage charge whole release with charge number
Date: 02 Apr 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Address
Type: AD01
Old address: Old School House Walking Bottom Peaslake Guildford Surrey GU5 9RR England
Change date: 2015-03-20
New address: Old School House Walking Bottom Peaslake Guildford Surrey GU5 9RR
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Address
Type: AD01
New address: Old School House Walking Bottom Peaslake Guildford Surrey GU5 9RR
Old address: Hurtwood Inn Hotel Peaslake Guildford Surrey GU5 9RR
Change date: 2015-03-20
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 10 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Elizabeth Best
Change date: 2013-11-10
Documents
Change person secretary company with change date
Date: 28 Jan 2014
Action Date: 10 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-10
Officer name: Mr Simon Andrew Best
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 10 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-10
Officer name: Mr Simon Andrew Best
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sherril Bell
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 06 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-06
Officer name: Simon Andrew Best
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 06 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sherril Bell
Change date: 2011-01-06
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/01; full list of members
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 2000
Action Date: 02 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-02
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 1999
Action Date: 03 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-03
Documents
Legacy
Date: 23 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/98; no change of members
Documents
Accounts with accounts type small
Date: 06 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/97; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/96; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/95; no change of members
Documents
Accounts with accounts type small
Date: 05 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 05/06/95 from: st andrews house 22/28,high street epsom surrey KT19 8AH
Documents
Legacy
Date: 13 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Resolution
Date: 25 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/94; no change of members
Documents
Accounts with accounts type small
Date: 28 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 19 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 19/11/93 from: c/o robert taylor associates standbrook house 2-5 old bond street london W1X 3TB
Documents
Legacy
Date: 20 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/93; full list of members
Documents
Legacy
Date: 13 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 03 Nov 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
47 DUNDEE ROAD,LONDON,E13 0BQ
Number: | 11212880 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMRE MAINTENANCE AND REPAIR SERVICES LTD
60 MACERS COURT,BROXBOURNE,EN10 6EB
Number: | 11649960 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE, 54,LONDON,SW4 9BX
Number: | 09281436 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 JAMES FULLARTON WAY,COVENTRY,CV6 7LY
Number: | 11856022 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 HIGH STREET,HOLYWOOD,BT18 9AE
Number: | NI658874 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 ALLINGTON LANE,EASTLEIGH,SO50 7DD
Number: | 10973761 |
Status: | ACTIVE |
Category: | Private Limited Company |