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)
09 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jun 2012 CH04 Secretary's details changed for Prism Cosec Limited on 13 January 2012
01 Jun 2012 AR01 Annual return made up to 27 March 2012 no member list
20 Mar 2012 SH05 Statement of capital on 20 March 2012
  • GBP 468,605
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 13 February 2012
29 Feb 2012 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,725
24 Feb 2012 SH07 Cancellation of shares by a PLC. Statement of capital on 13 February 2012
09 Jan 2012 SH03 Purchase of own shares.
28 Dec 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 564,050.95
29 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 5
25 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Oct 2011 AA Group of companies' accounts made up to 30 April 2011
20 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 15/09/2011
24 Jun 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
11 Jan 2011 SH07 Cancellation of shares by a PLC. Statement of capital on 20 October 2010
18 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
27 Oct 2010 AA Group of companies' accounts made up to 30 April 2010
04 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Apr 2010 AR01 Annual return made up to 27 March 2010 with bulk list of shareholders
29 Oct 2009 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed
29 Oct 2009 CH01 Director's details changed for Michael William Hindmarch on 28 October 2009
29 Oct 2009 CH01 Director's details changed for William Saward Hindmarch on 28 October 2009
29 Oct 2009 CH01 Director's details changed for Colin Hargrave on 28 October 2009
29 Oct 2009 CH01 Director's details changed for Rupert Carlton Erskine Garton on 28 October 2009
29 Oct 2009 CH04 Secretary's details changed for Prism Cosec Limited on 28 October 2009