Advanced company searchLink opens in new window

BESTWAY PANACEA HOLDINGS LIMITED

Company number 09225479

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)
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
  • GBP 100
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