Advanced company searchLink opens in new window

THE BEST PARTNERSHIP (UK) LIMITED

Company number 04839966

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)
08 Jan 2025 AA Accounts for a small company made up to 31 December 2023
23 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
07 Dec 2023 AA Accounts for a small company made up to 31 December 2022
04 Dec 2023 AD01 Registered office address changed from Suite 19 Suite 19 Link 665 Business Park Rossendale Lancashire BB4 5HU England to The Storage Works Suite 13 Great Harwood Blackburn Lancashire BB6 7UA on 4 December 2023
10 Nov 2023 AP03 Appointment of Mrs Carla Jane Higham as a secretary on 10 November 2023
07 Nov 2023 AP01 Appointment of Mr Mark Holmes as a director on 7 November 2023
07 Nov 2023 TM01 Termination of appointment of James Anthony Smyth as a director on 7 November 2023
23 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
09 Nov 2022 AA Accounts for a small company made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
03 Mar 2022 AD01 Registered office address changed from Unit 14 the Courtyard Grane Road Haslingden Lancashire BB4 4QN to Suite 19 Suite 19 Link 665 Business Park Rossendale Lancashire BB4 5HU on 3 March 2022
06 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
12 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
09 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
26 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
02 Jul 2020 AP01 Appointment of Mr Franck Martin as a director on 1 July 2020
03 Jun 2020 TM01 Termination of appointment of Franck Claude Charles Martin as a director on 20 May 2020
18 Mar 2020 PSC07 Cessation of Roy Slator as a person with significant control on 5 March 2020
18 Mar 2020 PSC02 Notification of Panther Tools & Products Limited as a person with significant control on 5 March 2020
05 Mar 2020 AP01 Appointment of Mr Franck Claude Charles Martin as a director on 5 March 2020
05 Mar 2020 AP01 Appointment of Mr James Anthony Smyth as a director on 5 March 2020
05 Mar 2020 TM01 Termination of appointment of Roy Slator as a director on 5 March 2020