- Company Overview for BESTWAY PANACEA HOLDINGS LIMITED (09225479)
- Filing history for BESTWAY PANACEA HOLDINGS LIMITED (09225479)
- People for BESTWAY PANACEA HOLDINGS LIMITED (09225479)
- Charges for BESTWAY PANACEA HOLDINGS LIMITED (09225479)
- More for BESTWAY PANACEA HOLDINGS LIMITED (09225479)
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) |
---|---|---|---|
26 Sep 2019 | TM01 | Termination of appointment of John Branson Nuttall as a director on 23 September 2019 | |
26 Apr 2019 | AP03 | Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 April 2019 | |
29 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 | |
25 Sep 2018 | PSC05 | Change of details for Bestway Uk Holdco Limited as a person with significant control on 24 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
24 Sep 2018 | CH01 | Director's details changed for Sir Anwar Mohammed Pervez on 24 September 2018 | |
10 Aug 2018 | TM02 | Termination of appointment of Caroline Hilton as a secretary on 10 August 2018 | |
03 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
12 Dec 2017 | AP01 | Appointment of Mrs Lynette Gillian Krige as a director on 12 December 2017 | |
06 Oct 2017 | MR04 | Satisfaction of charge 092254790001 in full | |
29 Sep 2017 | MR01 | Registration of charge 092254790002, created on 25 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
31 Jul 2017 | TM01 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 | |
21 Oct 2016 | AA | Full accounts made up to 30 June 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
14 Sep 2016 | AD02 | Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse King Street Manchester M2 4LZ | |
13 Sep 2016 | AD04 | Register(s) moved to registered office address Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ | |
02 Feb 2016 | CH01 | Director's details changed for Mr Anthony John Smith on 1 October 2015 | |
02 Feb 2016 | CH01 | Director's details changed for Mr John Branson Nuttall on 1 October 2015 | |
29 Dec 2015 | AA | Full accounts made up to 4 July 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AD03 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | |
21 Sep 2015 | AD02 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | |
12 Feb 2015 | AD01 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ on 12 February 2015 |