Advanced company searchLink opens in new window

BEST FOR BRITAIN LIMITED

Company number 10436078

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)
11 Feb 2021 PSC07 Cessation of Clive Adam Cowdery as a person with significant control on 9 February 2021
11 Feb 2021 TM01 Termination of appointment of Clive Adam Cowdery as a director on 9 February 2021
22 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
04 Sep 2020 AA Accounts for a small company made up to 31 October 2019
22 Jul 2020 AP03 Appointment of Mr Cary Mitchell as a secretary on 13 July 2020
14 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
07 Jul 2020 PSC07 Cessation of Stephen Mark Peel as a person with significant control on 22 January 2020
03 Mar 2020 TM01 Termination of appointment of Peter Norris as a director on 27 February 2020
24 Jan 2020 TM01 Termination of appointment of Stephen Mark Peel as a director on 22 January 2020
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
03 Jul 2019 AP01 Appointment of Ms Naomi Smith as a director on 20 June 2019
26 Jun 2019 TM01 Termination of appointment of Eloise Karen Todd as a director on 19 June 2019
26 Jun 2019 TM02 Termination of appointment of Naomi Smith as a secretary on 19 June 2019
14 Jun 2019 TM01 Termination of appointment of James Scott Anderson as a director on 3 June 2019
23 May 2019 AA Accounts for a small company made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
30 Oct 2018 CH01 Director's details changed for George Mark the Lord Malloch-Brown on 30 October 2018
30 Oct 2018 CH01 Director's details changed for Ms Shakuntala Michaela Ghosh on 30 October 2018
29 Oct 2018 AP03 Appointment of Ms Naomi Smith as a secretary on 26 October 2018
29 Oct 2018 TM02 Termination of appointment of Sara Maureen John as a secretary on 25 October 2018
24 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
11 Jul 2018 AA Full accounts made up to 31 October 2017
04 Apr 2018 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 4 April 2018
04 Apr 2018 AD01 Registered office address changed from 81 a Endell Street London WC2H 9DX United Kingdom to International House 24 Holborn Viaduct City of London London EC1A 2BN on 4 April 2018
09 Nov 2017 AP01 Appointment of George Mark the Lord Malloch-Brown as a director on 2 November 2017