Advanced company searchLink opens in new window

BEST OF THE BEST PLC

Company number 03755182

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2009 AA Group of companies' accounts made up to 30 April 2009
08 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2009 288b Appointment terminated director william henbrey
18 Aug 2009 288b Appointment terminated director nicholas ziebland
09 May 2009 363a Return made up to 28/03/09; full list of members
28 Apr 2009 288b Appointment terminate, secretary michael william hindmarch logged form
20 Nov 2008 AA Group of companies' accounts made up to 30 April 2008
03 Oct 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2008 288a Director appointed colin hargrave
02 Jun 2008 363s Return made up to 27/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
08 May 2008 288b Appointment terminated secretary christopher stamp
08 May 2008 288a Secretary appointed prism cosec LIMITED
13 Nov 2007 AA Full accounts made up to 30 April 2007
24 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Sep 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Apr 2007 363s Return made up to 27/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
16 Apr 2007 288b Secretary resigned
24 Nov 2006 288c Director's particulars changed
27 Oct 2006 353a Location of register of members (non legible)
30 Aug 2006 88(2)R Ad 04/08/06--------- £ si 7500000@.05=375000 £ ic 62500/437500
22 Aug 2006 AA Accounts for a small company made up to 30 April 2006
18 Aug 2006 RESOLUTIONS Resolutions
  • RES14 ‐ Bonus share 04/08/06
18 Aug 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2006 288a New secretary appointed
07 Aug 2006 CERT5 Certificate of re-registration from Private to Public Limited Company