Having been setup in 1982, Anthony Best Dynamics Ltd are based in Bradford On Avon. The business is VAT Registered in the UK. We don't know the number of employees at this business. The current directors of this organisation are Jackson, Felicity Elaine, Allman, Mark Sidney John, Best, Anthony, Matthews-demers, Sarah Louise, Routh, James Mathew, Dr, Best, Naemi, Hart, Robert Andrew Leonard, Hart, Robert Andrew Leonard, Hubbard, Matthew James, Martin, Colin Patrick, Dr, Middleton, Andrew Henry, Middleton, Anne Gabrielle, Neads, Stephen John, Pick, Andrew James, Rogers, Timothy John, Rumble, Andrew Walter, Simms, Adrian Joby.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLMAN, Mark Sidney John | 01 August 2020 | - | 1 |
BEST, Anthony | N/A | - | 1 |
MATTHEWS-DEMERS, Sarah Louise | 04 November 2019 | - | 1 |
ROUTH, James Mathew, Dr | 01 October 2018 | - | 1 |
HART, Robert Andrew Leonard | 15 May 2013 | 31 July 2019 | 1 |
HUBBARD, Matthew James | 04 March 2008 | 10 June 2020 | 1 |
MARTIN, Colin Patrick, Dr | 24 July 2013 | 18 October 2019 | 1 |
MIDDLETON, Andrew Henry | N/A | 03 March 2010 | 1 |
MIDDLETON, Anne Gabrielle | N/A | 15 August 2018 | 1 |
NEADS, Stephen John | 16 November 1998 | 18 October 2019 | 1 |
PICK, Andrew James | 01 February 2018 | 18 October 2019 | 1 |
ROGERS, Timothy John | 01 October 2012 | 28 February 2018 | 1 |
RUMBLE, Andrew Walter | N/A | 18 October 2019 | 1 |
SIMMS, Adrian Joby | 01 February 2018 | 18 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Felicity Elaine | 01 July 2019 | - | 1 |
BEST, Naemi | N/A | 08 May 2013 | 1 |
HART, Robert Andrew Leonard | 08 May 2013 | 01 July 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 07 September 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
CH01 - Change of particulars for director | 05 February 2020 | |
CS01 - N/A | 28 January 2020 | |
AA - Annual Accounts | 14 January 2020 | |
AP01 - Appointment of director | 14 November 2019 | |
TM01 - Termination of appointment of director | 01 November 2019 | |
TM01 - Termination of appointment of director | 01 November 2019 | |
TM01 - Termination of appointment of director | 01 November 2019 | |
TM01 - Termination of appointment of director | 01 November 2019 | |
TM01 - Termination of appointment of director | 01 November 2019 | |
TM01 - Termination of appointment of director | 02 August 2019 | |
AP03 - Appointment of secretary | 03 July 2019 | |
TM02 - Termination of appointment of secretary | 03 July 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 14 December 2018 | |
AP01 - Appointment of director | 16 October 2018 | |
TM01 - Termination of appointment of director | 17 August 2018 | |
AA - Annual Accounts | 08 March 2018 | |
TM01 - Termination of appointment of director | 28 February 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
CS01 - N/A | 05 February 2018 | |
PSC05 - N/A | 30 October 2017 | |
AD01 - Change of registered office address | 30 October 2017 | |
AA - Annual Accounts | 03 February 2017 | |
CS01 - N/A | 31 January 2017 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AP01 - Appointment of director | 26 July 2013 | |
AP03 - Appointment of secretary | 06 June 2013 | |
TM02 - Termination of appointment of secretary | 06 June 2013 | |
AP01 - Appointment of director | 24 May 2013 | |
RESOLUTIONS - N/A | 21 May 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AP01 - Appointment of director | 04 October 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AA - Annual Accounts | 25 November 2010 | |
TM01 - Termination of appointment of director | 15 March 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 02 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2009 | |
AA - Annual Accounts | 04 December 2008 | |
RESOLUTIONS - N/A | 23 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 13 February 2007 | |
RESOLUTIONS - N/A | 18 December 2006 | |
MEM/ARTS - N/A | 18 December 2006 | |
AA - Annual Accounts | 16 November 2006 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 16 December 2005 | |
RESOLUTIONS - N/A | 13 December 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 06 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2003 | |
RESOLUTIONS - N/A | 15 May 2003 | |
363s - Annual Return | 03 February 2003 | |
AA - Annual Accounts | 15 January 2003 | |
RESOLUTIONS - N/A | 29 November 2002 | |
169 - Return by a company purchasing its own shares | 29 November 2002 | |
363s - Annual Return | 19 February 2002 | |
RESOLUTIONS - N/A | 29 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2001 | |
AA - Annual Accounts | 28 November 2001 | |
RESOLUTIONS - N/A | 20 August 2001 | |
RESOLUTIONS - N/A | 20 August 2001 | |
RESOLUTIONS - N/A | 20 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2001 | |
123 - Notice of increase in nominal capital | 20 August 2001 | |
AUD - Auditor's letter of resignation | 08 August 2001 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 17 February 2000 | |
AA - Annual Accounts | 07 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 1999 | |
363s - Annual Return | 15 February 1999 | |
AA - Annual Accounts | 14 December 1998 | |
288a - Notice of appointment of directors or secretaries | 30 November 1998 | |
AUD - Auditor's letter of resignation | 27 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 1998 | |
395 - Particulars of a mortgage or charge | 03 July 1998 | |
395 - Particulars of a mortgage or charge | 26 June 1998 | |
363s - Annual Return | 29 January 1998 | |
AA - Annual Accounts | 08 January 1998 | |
363s - Annual Return | 11 February 1997 | |
AA - Annual Accounts | 25 November 1996 | |
363s - Annual Return | 25 February 1996 | |
AA - Annual Accounts | 07 December 1995 | |
288 - N/A | 10 February 1995 | |
363s - Annual Return | 10 February 1995 | |
AA - Annual Accounts | 28 January 1995 | |
363s - Annual Return | 26 January 1994 | |
AA - Annual Accounts | 09 December 1993 | |
RESOLUTIONS - N/A | 20 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 1993 | |
363b - Annual Return | 26 January 1993 | |
288 - N/A | 10 December 1992 | |
AA - Annual Accounts | 16 November 1992 | |
363s - Annual Return | 19 January 1992 | |
AA - Annual Accounts | 02 December 1991 | |
363a - Annual Return | 16 February 1991 | |
AA - Annual Accounts | 21 December 1990 | |
AA - Annual Accounts | 18 December 1989 | |
363 - Annual Return | 18 December 1989 | |
AA - Annual Accounts | 05 December 1988 | |
363 - Annual Return | 05 December 1988 | |
RESOLUTIONS - N/A | 24 October 1988 | |
RESOLUTIONS - N/A | 24 October 1988 | |
RESOLUTIONS - N/A | 24 October 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 October 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 October 1988 | |
123 - Notice of increase in nominal capital | 24 October 1988 | |
AA - Annual Accounts | 03 February 1988 | |
363 - Annual Return | 03 February 1988 | |
AA - Annual Accounts | 20 December 1986 | |
363 - Annual Return | 20 December 1986 | |
287 - Change in situation or address of Registered Office | 01 May 1986 | |
RESOLUTIONS - N/A | 08 April 1986 | |
CERTNM - Change of name certificate | 03 November 1982 | |
MISC - Miscellaneous document | 20 September 1982 | |
MISC - Miscellaneous document | 13 August 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 June 1998 | Outstanding |
N/A |
Legal charge | 25 June 1998 | Fully Satisfied |
N/A |
Legal charge | 15 April 1986 | Fully Satisfied |
N/A |
Debenture | 21 March 1986 | Fully Satisfied |
N/A |
Debenture | 18 April 1983 | Fully Satisfied |
N/A |