BESTFOSTERING LIMITED

Green Acres Aston Lane Green Acres Aston Lane, Hinckley, LE10 3AA, England
StatusACTIVE
Company No.08750845
CategoryPrivate Limited Company
Incorporated28 Oct 2013
Age10 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

BESTFOSTERING LIMITED is an active private limited company with number 08750845. It was incorporated 10 years, 6 months, 17 days ago, on 28 October 2013. The company address is Green Acres Aston Lane Green Acres Aston Lane, Hinckley, LE10 3AA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 22 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2023

Action Date: 22 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2022

Action Date: 22 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2021

Action Date: 22 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Marie Hutchison

Termination date: 2021-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

New address: Green Acres Aston Lane Aston Flamville Hinckley LE10 3AA

Change date: 2019-10-29

Old address: 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven David Jelfs

Change date: 2019-10-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joy Alison Jelfs

Change date: 2019-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-04

Officer name: Mr Steven David Jelfs

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-04

Officer name: Mrs Joy Alison Jelfs

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-04

Officer name: Ms Paula Marie Hutchison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ

Change date: 2019-09-23

Old address: Green Acres Aston Lane Hinckley Leics LE10 3AA

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Ms Paula Marie Hutchison

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Incorporation company

Date: 28 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03940397
Status:ACTIVE
Category:Private Limited Company

COLES CHIMNEY SERVICES LIMITED

2 FRANCIS REED CLOSE,WESTON ZOYLAND,TA7 0HS

Number:08877676
Status:ACTIVE
Category:Private Limited Company

CRIDDS JAYS BAR LTD

FLAT 6,COVENTRY,CV1 4GF

Number:10965018
Status:ACTIVE
Category:Private Limited Company

LEVITT MINING SERVICES LIMITED

YARE HOUSE,NORWICH,NR1 1RY

Number:08662031
Status:ACTIVE
Category:Private Limited Company

MARK J. HARRIS LIMITED

245 EVESHAM ROAD,REDDITCH,B97 5EW

Number:04687002
Status:ACTIVE
Category:Private Limited Company

PACIFIC SHELF 1807 LIMITED

13 QUEEN'S ROAD,ABERDEEN,AB15 4YL

Number:SC500184
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