About

Registered Number: 03932673
Date of Incorporation: 24/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Windmill House, Windmill Road, St. Leonards On Sea, East Sussex, TN38 9BY

 

Founded in 2000, Booker & Best Ltd have registered office in St. Leonards On Sea, East Sussex, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Best, Trevor John, Booker, Tony, Cobb, Lee William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Trevor John 09 March 2000 - 1
BOOKER, Tony 09 March 2000 - 1
COBB, Lee William 31 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 31 January 2020
AA01 - Change of accounting reference date 25 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 02 April 2019
AA01 - Change of accounting reference date 15 January 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
MR04 - N/A 25 November 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 09 March 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AAMD - Amended Accounts 04 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 05 March 2008
395 - Particulars of a mortgage or charge 14 December 2007
AA - Annual Accounts 11 December 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 17 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 15 August 2001
287 - Change in situation or address of Registered Office 11 April 2001
363s - Annual Return 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2000
RESOLUTIONS - N/A 21 September 2000
MEM/ARTS - N/A 21 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2000
395 - Particulars of a mortgage or charge 01 August 2000
287 - Change in situation or address of Registered Office 19 April 2000
225 - Change of Accounting Reference Date 22 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 February 2011 Outstanding

N/A

Legal mortgage 05 December 2007 Fully Satisfied

N/A

Debenture 25 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.