Advanced company searchLink opens in new window

BEST PRINT (UK) LTD

Company number 03695361

Filter by category

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)
13 Aug 2002 88(2)R Ad 27/06/02--------- £ si 2@1=2 £ ic 2/4
03 Jul 2002 AA Total exemption small company accounts made up to 31 March 2002
01 Feb 2002 363s Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Dec 2001 122 £ ic 5002/2 05/12/01 £ sr 5@1000=5000
20 Jun 2001 287 Registered office changed on 20/06/01 from: 27 morley drive bishops waltham southampton hampshire SO32 1RX
04 Jun 2001 AA Accounts for a small company made up to 31 March 2001
21 Jan 2001 363s Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
25 Oct 2000 AA Accounts for a small company made up to 31 March 2000
09 Feb 2000 363s Return made up to 14/01/00; full list of members
20 Sep 1999 88(2)R Ad 09/07/99--------- £ si 1@1=1 £ si 5@1000=5000 £ ic 2/5003
20 Sep 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Sep 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Sep 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 Sep 1999 123 £ nc 1000/6000 09/07/99
06 Aug 1999 288b Secretary resigned;director resigned
06 Aug 1999 288a New secretary appointed;new director appointed
08 Feb 1999 288a New secretary appointed;new director appointed
01 Feb 1999 225 Accounting reference date extended from 31/01/00 to 31/03/00
29 Jan 1999 288a New director appointed
29 Jan 1999 287 Registered office changed on 29/01/99 from: 8 gordon road chandlers ford eastleigh hampshire SO53 5AN
29 Jan 1999 288b Secretary resigned
29 Jan 1999 288b Director resigned
14 Jan 1999 NEWINC Incorporation