Advanced company searchLink opens in new window

BEST OF THE BEST PLC

Company number 03755182

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)
01 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2021 CH01 Director's details changed for Rupert Carlton Erskine Garton on 6 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Benjamin Lloyd Hughes on 6 September 2021
15 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 470,645.05
31 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
30 Mar 2021 AP01 Appointment of Mr Daniel Paul Burns as a director on 23 March 2021
30 Mar 2021 AP01 Appointment of Mr Benjamin Lloyd Hughes as a director on 23 March 2021
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 469,112.65
04 Nov 2020 AP03 Appointment of Ms Kerin Williams as a secretary on 31 October 2020
04 Nov 2020 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 31 October 2020
06 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2020 AA Group of companies' accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
09 Apr 2020 PSC01 Notification of Philippa Kate Hindmarch as a person with significant control on 4 April 2019
09 Apr 2020 PSC04 Change of details for Mr William Saward Hindmarch as a person with significant control on 4 April 2019
30 Oct 2019 AA Group of companies' accounts made up to 30 April 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
01 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-market purchases 15/02/2019
07 Mar 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 22 February 2019
  • GBP 468,862.65
07 Mar 2019 SH03 Purchase of own shares.
19 Feb 2019 AA Interim accounts made up to 31 January 2019
15 Oct 2018 AA Group of companies' accounts made up to 30 April 2018
26 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1009858 06/09/2018
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2018 CH04 Secretary's details changed for Prism Cosec Limited on 20 August 2018