BEST RESOURCES LIMITED
Status | ACTIVE |
Company No. | 05798314 |
Category | Private Limited Company |
Incorporated | 27 Apr 2006 |
Age | 18 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
BEST RESOURCES LIMITED is an active private limited company with number 05798314. It was incorporated 18 years, 1 month, 3 days ago, on 27 April 2006. The company address is Summers Howe Street Summers Howe Street, Chelmsford, CM3 1BQ, Essex.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen O'connor
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Capital allotment shares
Date: 01 Feb 2016
Action Date: 24 Nov 2015
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type partial exemption
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen O Connor
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathan taylor
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Legacy
Date: 01 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 01/06/06 from: 10, the crescent, little leighs chelmsford essex CM3 1LY
Documents
Some Companies
FANTASTIC CORPORATE SERVICES LTD
SECOND FLOOR,LONDON,SE1 2TH
Number: | 08445572 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW HILL COTTAGE,HEDGERLEY,SL2 3UL
Number: | 06825036 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEMULLION,BROMLEY,BR1 2AP
Number: | 10923391 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PALACE ROAD,RUISLIP,HA4 0PT
Number: | 09878807 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ
Number: | 11766881 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY WAREHOUSE,PENZANCE,TR18 4AR
Number: | 06941519 |
Status: | ACTIVE |
Category: | Private Limited Company |