Date | Description |
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 |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES |
2023-06-07 |
delete address UNIT 7 ASH COURT CRYSTAL DRIVE BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B67 1QG |
2023-06-07 |
insert address UNIT 7 ASH COURT CRYSTAL DRIVE BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B66 1QG |
2023-06-07 |
update registered_address |
2023-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2023 FROM
UNIT 7 ASH COURT
CRYSTAL DRIVE
BIRMINGHAM
WEST MIDLANDS
B67 1QG
UNITED KINGDOM |
2023-04-07 |
delete address 1ST FLOOR, COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS ENGLAND DY8 1PH |
2023-04-07 |
insert address UNIT 7 ASH COURT CRYSTAL DRIVE BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B67 1QG |
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 |
2023-04-07 |
update registered_address |
2023-03-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2023 FROM
AZZURRI HOUSE WALSALL BUSINESS PARK
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 0RB
ENGLAND |
2022-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM
1ST FLOOR, COPTHALL HOUSE 1 NEW ROAD
STOURBRIDGE
WEST MIDLANDS
DY8 1PH
ENGLAND |
2022-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
2019-08-07 |
update account_ref_month 12 => 3 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-07-16 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019 |
2019-04-07 |
delete address 8 DEER PARK ROAD LONDON UNITED KINGDOM SW19 3UU |
2019-04-07 |
insert address 1ST FLOOR, COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS ENGLAND DY8 1PH |
2019-04-07 |
update registered_address |
2019-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2019 FROM
8 DEER PARK ROAD
LONDON
SW19 3UU
UNITED KINGDOM |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-01-07 |
update company_status Active - Proposal to Strike off => Active |
2018-12-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-12-06 |
update company_status Active => Active - Proposal to Strike off |
2018-12-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-12-04 |
update statutory_documents FIRST GAZETTE |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
2018-03-07 |
delete address COPTHALL HOUSE 1ST FLOOR 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH |
2018-03-07 |
insert address 8 DEER PARK ROAD LONDON UNITED KINGDOM SW19 3UU |
2018-03-07 |
update registered_address |
2018-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM
COPTHALL HOUSE 1ST FLOOR
1 NEW ROAD
STOURBRIDGE
WEST MIDLANDS
DY8 1PH |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-10-07 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-24 |
update statutory_documents 05/09/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-10-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-12 |
update statutory_documents 05/09/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-09-05 => 2013-09-05 |
2013-10-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-20 |
update statutory_documents 05/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 3150 - Manufacture lighting equipment & lamps |
2013-06-22 |
insert sic_code 27400 - Manufacture of electric lighting equipment |
2013-06-22 |
update returns_last_madeup_date 2011-09-05 => 2012-09-05 |
2013-06-22 |
update returns_next_due_date 2012-10-03 => 2013-10-03 |
2012-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIEN CAMU / 05/10/2012 |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-19 |
update statutory_documents 05/09/12 FULL LIST |
2012-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY PAUL THOMAS CHAMBERLAIN / 19/09/2012 |
2012-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DENING WOODWARD / 19/09/2012 |
2012-09-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL DENING WOODWARD / 19/09/2012 |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 05/09/11 FULL LIST |
2011-09-15 |
update statutory_documents 04/09/11 FULL LIST |
2010-10-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-21 |
update statutory_documents 04/09/10 FULL LIST |
2010-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIEN CAMU / 04/09/2010 |
2009-10-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS |
2009-09-16 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2009 FROM
SCIMITAR HOUSE
49 WELLINGTON ROAD
BILSTON
WEST MIDLANDS
WV14 6AH |
2009-08-05 |
update statutory_documents DIRECTOR APPOINTED HENRY PAUL THOMAS CHAMBERLAIN |
2009-05-22 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMUEL WOODWARD / 01/01/2009 |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS; AMEND |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-19 |
update statutory_documents COMPANY NAME CHANGED BEST & LLOYD LIGHTING LIMITED
CERTIFICATE ISSUED ON 20/03/08 |
2007-11-23 |
update statutory_documents RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS |
2007-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS |
2005-11-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
2005-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2004-11-10 |
update statutory_documents RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
2004-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-10 |
update statutory_documents COMPANY NAME CHANGED
BESTLITE INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 10/06/04 |
2004-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/04 FROM:
BALDWIN & CO
49 WELLINGTON ROAD
BILSTON
WEST MIDLANDS WV14 6AH |
2004-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2003-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-11 |
update statutory_documents SECRETARY RESIGNED |
2003-09-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |