BEST FRIENDS GROUP LIMITED

Spitfire House Spitfire House, York, YO30 4UZ, England
StatusACTIVE
Company No.04378366
CategoryPrivate Limited Company
Incorporated20 Feb 2002
Age22 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

BEST FRIENDS GROUP LIMITED is an active private limited company with number 04378366. It was incorporated 22 years, 3 months, 1 day ago, on 20 February 2002. The company address is Spitfire House Spitfire House, York, YO30 4UZ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-03

Charge number: 043783660007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-12

Charge number: 043783660006

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 04 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 04 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 10 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 09 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vetpartners Limited

Change date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: Spitfire House Aviator Court York YO30 4UZ

Old address: Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England

Change date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 09 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-09

Officer name: Mrs Joanna Clare Malone

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Clare Malone

Change date: 2020-09-04

Documents

View document PDF

Legacy

Date: 19 May 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 11 May 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 09 Apr 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 09 Apr 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2019

Action Date: 12 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-12

Charge number: 043783660005

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ares Management Limited

Cessation date: 2018-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ares Management Uk Limited

Cessation date: 2018-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-28

Charge number: 043783660004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043783660001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043783660002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043783660003

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ares Management Uk Limited

Notification date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ares Management Limited

Notification date: 2018-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-06

Psc name: August Equity Llp

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-06

Charge number: 043783660003

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043783660002

Charge creation date: 2018-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Second filing of director appointment with name

Date: 24 Aug 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Joanna Clare Malone

Documents

View document PDF

Legacy

Date: 02 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/02/2017

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Apr 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Taverner

Termination date: 2017-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: Minster Veterinary Practice Salisbury Road York YO26 4YN England

New address: Leeman House Station Business Park, Holgate Park Drive York YO26 4GB

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stanworth

Appointment date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2017

Action Date: 09 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-09

Charge number: 043783660001

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rene Bennett

Termination date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: 46 Huntly Grove Peterborough Cambridgeshire PE1 4DB

New address: Minster Veterinary Practice Salisbury Road York YO26 4YN

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-30

Officer name: Julia Louise Selby

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Clare Malone

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Colin Taverner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-06

Officer name: Mrs Julia Louise Selby

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Wilson-Leary

Termination date: 2015-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Rene Bennett

Change date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-03

Officer name: Linda Wilson-Leary

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Andrew Rene Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Andrew Rene Bennett

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 22/09/2009 from best friends veterinary group 42 huntly grove peterbrough cambridgeshire PE1 4DB

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 23/10/2008 from 50 woodgate leicester leicestershire LE3 5GF

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary angela thomason

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed andrew rene bennett

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed linda wilson-leary

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john thomason

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF


Some Companies

BB MARKETING SOLUTIONZ LTD

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:07947103
Status:ACTIVE
Category:Private Limited Company

CHRYSALIS PROPERTY SOLUTIONS LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:06766686
Status:ACTIVE
Category:Private Limited Company

KYLES CABLES LTD

82 EDEN VALE,LIVERPOOL,L30 5RQ

Number:11739942
Status:ACTIVE
Category:Private Limited Company

LPR LTD

34 HARTFORD AVENUE,HEYWOOD,OL10 4XH

Number:06422099
Status:ACTIVE
Category:Private Limited Company

SIMPLYMIND MEDITATION LTD

18 BRISBANE WAY,CANNOCK,WS12 2GR

Number:11853453
Status:ACTIVE
Category:Private Limited Company

TIVA SERVICES LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC621320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source