Advanced company searchLink opens in new window

BEST AND LLOYD (USA) LIMITED

Company number 04771335

Filter by category

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)
16 Dec 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Sep 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 December 2009
13 Aug 2010 AP01 Appointment of Henry Paul Thomas Chamberlain as a director
13 Aug 2010 TM01 Termination of appointment of Satnam Sahota as a director
25 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
20 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
10 Sep 2009 287 Registered office changed on 10/09/2009 from scimitar house 49 wellington road bilston west midlands WV14 6AH
15 Jun 2009 363a Return made up to 20/05/09; full list of members
21 May 2009 288c Director and secretary's change of particulars / samuel woodward / 01/01/2009
24 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
22 Jul 2008 363a Return made up to 20/05/08; full list of members
13 Mar 2008 AA Accounts for a dormant company made up to 31 May 2007
13 Jun 2007 363s Return made up to 20/05/07; no change of members
24 Mar 2007 AA Accounts for a dormant company made up to 31 May 2006
06 Jun 2006 363s Return made up to 20/05/06; full list of members
03 Apr 2006 AA Accounts for a dormant company made up to 31 May 2005
09 Jun 2005 363s Return made up to 20/05/05; full list of members
17 Mar 2005 AA Accounts for a dormant company made up to 31 May 2004
30 Jun 2004 363s Return made up to 20/05/04; full list of members
20 Sep 2003 287 Registered office changed on 20/09/03 from: scimitar house 49 wellington road bilston west midlands WV14 6AH
09 Jun 2003 288a New secretary appointed;new director appointed
09 Jun 2003 288a New director appointed
09 Jun 2003 288b Secretary resigned
09 Jun 2003 288b Director resigned
20 May 2003 NEWINC Incorporation