About

Registered Number: 04192863
Date of Incorporation: 03/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Scholars House Shottery Brook, Office Park Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NR

 

Best Graduates Ltd was founded on 03 April 2001 with its registered office in Warwickshire. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Michael Francis 03 April 2001 13 August 2001 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Brenda 03 April 2001 13 August 2001 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
AA - Annual Accounts 18 October 2005
287 - Change in situation or address of Registered Office 20 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
363s - Annual Return 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
287 - Change in situation or address of Registered Office 26 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 August 2005 Outstanding

N/A

Debenture 29 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.