BEST & LLOYD 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
2023-09-12 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