Advanced company searchLink opens in new window

BESTTIP LIMITED

Company number 03865956

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)
05 Dec 2017 AA Micro company accounts made up to 31 May 2017
09 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Feb 2017 TM01 Termination of appointment of Anthony James Gynn as a director on 5 January 2017
10 Feb 2017 TM02 Termination of appointment of Anthony James Gynn as a secretary on 5 January 2017
22 Dec 2016 AD01 Registered office address changed from Ginhouse 5 the Piazza Crockwell Street Bodmin Cornwall PL31 2DS to Flat 19 the Piazza Crockwell Street Bodmin PL31 2DS on 22 December 2016
18 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
23 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 195,585
02 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 195,585
03 Mar 2014 AP01 Appointment of Miss Wendy Davidson as a director
25 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 195,585
25 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
16 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
31 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Mr Anthony James Gynn on 26 October 2011
21 Mar 2011 CH01 Director's details changed for Mr Anthony James Gynn on 1 November 2010
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4