BESTCLEAN LIMITED

Lower Westfield House Lower Westfield House, Draycott, BS27 3TN, Somerset
StatusACTIVE
Company No.10531184
CategoryPrivate Limited Company
Incorporated19 Dec 2016
Age7 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

BESTCLEAN LIMITED is an active private limited company with number 10531184. It was incorporated 7 years, 4 months, 26 days ago, on 19 December 2016. The company address is Lower Westfield House Lower Westfield House, Draycott, BS27 3TN, Somerset.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-18

Old address: Falcon House 3 Eagle Road Langage Plymouth PL7 5JY

New address: Lower Westfield House Westfield Lane Draycott Somerset BS27 3TN

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-03

Officer name: Mr Dornford Andrew Eldon Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Joshua Thomas Owen Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-24

New address: Falcon House 3 Eagle Road Langage Plymouth PL7 5JY

Old address: 7 st Pauls Road Newton Abbot Devon TQ12 2HP England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-05

Officer name: Dornford Andrew Eldon Roberts

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2020

Action Date: 14 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105311840001

Charge creation date: 2020-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 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: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Incorporation company

Date: 19 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK GARDEN & PROPERTY SERVICES LTD

RAVENSBOURNE NICKLEY WOOD,ASHFORD,TN26 1LZ

Number:07966354
Status:ACTIVE
Category:Private Limited Company

CONTEMSA LTD

66 HALLOWS AVENUE,WARRINGTON,WA2 8EJ

Number:08825130
Status:ACTIVE
Category:Private Limited Company

EMOTION ENERGY LTD

APEX 3,EDINBURGH,EH12 5HD

Number:SC357562
Status:LIQUIDATION
Category:Private Limited Company

G H RHATORE LIMITED

10 WELLBROOK CLOSE,STOCKTON-ON-TEES,TS17 0XL

Number:11632275
Status:ACTIVE
Category:Private Limited Company

ROSEPLAN LIMITED

WEST LASTS FARMHOUSE, MALCOLM RD,,AB14 0PB

Number:SC213085
Status:ACTIVE
Category:Private Limited Company

SOUTHAMPTON YACHT SERVICES LIMITED

SAXON WHARF LOWER YORK STREET,SOUTHAMPTON,SO14 5QF

Number:01098815
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