(AP01) On March 1, 2020 new director was appointed.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2020
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 11, 2020
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 11, 2020 new director was appointed.
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 11, 2020
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 11, 2020
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 6, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 11, 2020
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 11, 2020
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 11, 2020
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 11, 2020 new director was appointed.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 11, 2020
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 11, 2020
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 11, 2020 new director was appointed.
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 11, 2020
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 10, 2020
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On February 10, 2020 new director was appointed.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 10, 2020
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 10, 2020
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to Vicarage Chambers Park Square East Leeds LS1 2LH on January 4, 2023
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 10, 2020 new director was appointed.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 19, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 10, 2020
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 10, 2020
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 10, 2020
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Park Cross Street Leeds LS1 2QH England to 32 Park Cross Street Leeds LS1 2QH on December 19, 2022
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Fawcett Close Leeds West Yorkshire LS12 4UJ United Kingdom to 1 Park Cross Street Leeds LS1 2QH on October 27, 2022
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) On February 9, 2020 new director was appointed.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 9, 2020
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 9, 2020
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 9, 2020
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 16, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 16, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 11, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 31, 2017 to December 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 26th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed bestway haulage LIMITEDcertificate issued on 04/02/16
filed on: 4th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(7 pages)
|