BEST PRESTIGE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-03-07 update num_mort_charges 1 => 2
2020-03-07 update num_mort_outstanding 0 => 1
2020-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037613800002
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update num_mort_outstanding 1 => 0
2020-01-07 update num_mort_satisfied 0 => 1
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-01-07 update account_category null => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-07 delete address PREMIER HOUSE HIGH STREET CRIGGLESTONE WAKEFIELD WEST YORKSHIRE WF4 3EB
2018-10-07 insert address UNIT 6 WAKEFIELD COMMERCIAL PARK BRIDGE ROAD HORBURY BRIDGE WAKEFIELD WEST YORKSHIRE ENGLAND WF4 5NW
2018-10-07 update registered_address
2018-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2018 FROM PREMIER HOUSE HIGH STREET CRIGGLESTONE WAKEFIELD WEST YORKSHIRE WF4 3EB
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-07-07 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-06-07 update statutory_documents 28/04/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-06-07 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-06 update statutory_documents 28/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address PREMIER HOUSE HIGH STREET CRIGGLESTONE WAKEFIELD WEST YORKSHIRE ENGLAND WF4 3EB
2014-07-07 insert address PREMIER HOUSE HIGH STREET CRIGGLESTONE WAKEFIELD WEST YORKSHIRE WF4 3EB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-07-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-06-10 update statutory_documents 28/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 delete address SANDAL BUSINESS CENTRE ASDALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7JE
2013-07-01 insert address PREMIER HOUSE HIGH STREET CRIGGLESTONE WAKEFIELD WEST YORKSHIRE ENGLAND WF4 3EB
2013-07-01 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-25 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2013 FROM SANDAL BUSINESS CENTRE ASDALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7JE
2013-04-29 update statutory_documents 28/04/13 FULL LIST
2013-01-09 update statutory_documents ARTICLES OF ASSOCIATION
2012-11-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-05-23 update statutory_documents 28/04/12 FULL LIST
2011-11-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 28/04/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 28/04/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER VERITY / 28/04/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANDY ELIZABETH VERITY / 28/04/2010
2010-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANDY ELIZABETH VERITY / 28/04/2010
2009-11-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-05 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents 27/10/07 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents CURREXT FROM 27/10/2008 TO 31/03/2009
2008-06-09 update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/06
2007-05-17 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-17 update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-06 update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 27/10/02
2002-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 27/10/01
2002-05-13 update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 27/10/00
2001-05-14 update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-09-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 27/10/00
1999-06-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-05-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-09 update statutory_documents DIRECTOR RESIGNED
1999-05-09 update statutory_documents SECRETARY RESIGNED
1999-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION