About

Registered Number: 03943379
Date of Incorporation: 09/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Anchor Sidings, Glascote Road, Tamworth, Staffordshire, B77 2AN

 

Having been setup in 2000, Best Environmental Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". This business does not have any directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC07 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
PSC02 - N/A 13 March 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 03 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 March 2019
CS01 - N/A 13 March 2018
CH01 - Change of particulars for director 12 February 2018
CH01 - Change of particulars for director 12 February 2018
CH03 - Change of particulars for secretary 12 February 2018
AA - Annual Accounts 24 January 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 09 March 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 19 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 10 March 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 21 December 2007
353 - Register of members 12 September 2007
287 - Change in situation or address of Registered Office 25 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
395 - Particulars of a mortgage or charge 10 March 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 08 February 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 25 March 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 27 March 2001
225 - Change of Accounting Reference Date 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
RESOLUTIONS - N/A 30 May 2000
MEM/ARTS - N/A 30 May 2000
CERTNM - Change of name certificate 24 May 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.