About

Registered Number: 05203037
Date of Incorporation: 11/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3c2 Ramsden Road, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6LR,

 

Having been setup in 2004, Bestsellers Ltd has its registered office in Hereford in Herefordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. West, Kenneth Martin, Hunt, Edwin Francis, West, Daniel are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Edwin Francis 27 February 2014 16 February 2017 1
WEST, Daniel 11 August 2004 27 February 2014 1
Secretary Name Appointed Resigned Total Appointments
WEST, Kenneth Martin 11 August 2004 28 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 23 August 2018
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 27 June 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 15 February 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 12 May 2015
AP01 - Appointment of director 13 April 2015
AA01 - Change of accounting reference date 10 April 2015
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 27 February 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
AD01 - Change of registered office address 20 November 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 14 October 2010
SH01 - Return of Allotment of shares 11 October 2010
AA - Annual Accounts 28 April 2010
AD01 - Change of registered office address 14 October 2009
363a - Annual Return 28 August 2009
353 - Register of members 28 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 15 June 2008
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 12 September 2005
363a - Annual Return 15 August 2005
NEWINC - New incorporation documents 11 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.