BEST FOOT FORWARD (HAMPSHIRE) LIMITED

Dunlop House 23a Spencer Road, New Milton, BH25 6BZ, Hampshire
StatusACTIVE
Company No.08820231
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

BEST FOOT FORWARD (HAMPSHIRE) LIMITED is an active private limited company with number 08820231. It was incorporated 10 years, 5 months, 30 days ago, on 19 December 2013. The company address is Dunlop House 23a Spencer Road, New Milton, BH25 6BZ, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clair Elizabeth Bartlett

Termination date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clair Elizabeth Bartlett

Cessation date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Clair Elizabeth Bartlett

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Paul William Bartlett

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Kim Louise Waters

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Robert Ashley William Edmondson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clair Elizabeth Bartlett

Appointment date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-18

Officer name: Paul William Bartlett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Old address: Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS

Change date: 2017-05-22

New address: Dunlop House 23a Spencer Road New Milton Hampshire BH25 6BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Louise Waters

Termination date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-03

Officer name: Robert Ashley William Edmondson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul William Bartlett

Appointment date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jan 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY CARE DRUG STORES LIMITED

SAPPHIRE COURT,COVENTRY,CV2 2TX

Number:01201510
Status:ACTIVE
Category:Private Limited Company

CYG CONSULTING LIMITED

11 ST. JAMES'S PLACE,GRAVESEND,DA11 0EP

Number:11866166
Status:ACTIVE
Category:Private Limited Company

DOCHERTY DECORATORS LTD

7 BURNS DRIVE,WEMYSS BAY,PA18 6BY

Number:SC435412
Status:ACTIVE
Category:Private Limited Company

LODGE MOTOR COMPANY LIMITED

1 & 2 STUDLEY COURT MEWS STUDLEY COURT, GUILDFORD ROAD,WOKING,GU24 8EB

Number:04610387
Status:ACTIVE
Category:Private Limited Company

OUTSIDE IN MARKETING LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:06041662
Status:ACTIVE
Category:Private Limited Company

SUNNENDON CONSULTANTS LIMITED

8 OLD FORGE COURT COLCHESTER ROAD,COLCHESTER,CO7 7EA

Number:09999385
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