28 - 30 BERKELEY SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Appointment of Mr Lee Sixsmith as a director on 2024-11-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Termination of appointment of Lee Westerman as a director on 2023-11-15

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

19/06/2319 June 2023 Appointment of Mr Nishant Singh as a director on 2023-06-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Termination of appointment of Thomas Alexander Lewis as a director on 2021-11-03

View Document

20/10/2120 October 2021 Appointment of Mr Tom Christie as a director on 2021-10-20

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR LEE WESTERMAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM C/O ADAM CHURCH 4 WESTBURY MEWS WESTBURY-ON-TRYM BRISTOL BS9 3QA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHARP

View Document

24/09/1524 September 2015 14/09/15 NO MEMBER LIST

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR THOMAS ALEXANDER LEWIS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/09/1416 September 2014 14/09/14 NO MEMBER LIST

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM C/O C/O ADAM CHURCH LTD COTEBANK MEWS 152 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3AL UNITED KINGDOM

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 14/09/13 NO MEMBER LIST

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW SHARP

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR MATTHEW ANTHONY SHARP

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILDS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 DIRECTOR APPOINTED MRS JILL MARGARET JORDAN

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 29 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HP

View Document

21/11/1221 November 2012 14/09/12 NO MEMBER LIST

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR ADAM CHURCH

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1126 October 2011 14/09/11 NO MEMBER LIST

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY CHILDS / 14/09/2010

View Document

03/11/103 November 2010 14/09/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/096 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR JILL JORDAN

View Document

29/09/0829 September 2008 ANNUAL RETURN MADE UP TO 18/07/08

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 18/07/07

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/061 August 2006 ANNUAL RETURN MADE UP TO 18/07/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0517 August 2005 ANNUAL RETURN MADE UP TO 18/07/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 ANNUAL RETURN MADE UP TO 18/07/04

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 41 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL

View Document

23/02/0423 February 2004 ANNUAL RETURN MADE UP TO 18/07/03

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 ANNUAL RETURN MADE UP TO 18/07/02

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 ANNUAL RETURN MADE UP TO 18/07/01

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 28-30 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HP

View Document

02/10/002 October 2000 ANNUAL RETURN MADE UP TO 18/07/00

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 ANNUAL RETURN MADE UP TO 18/07/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 ANNUAL RETURN MADE UP TO 18/07/98

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 ANNUAL RETURN MADE UP TO 18/07/97

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 ANNUAL RETURN MADE UP TO 18/07/96

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/08/958 August 1995 ANNUAL RETURN MADE UP TO 18/07/95

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 ANNUAL RETURN MADE UP TO 18/07/94

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 ANNUAL RETURN MADE UP TO 18/07/93

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 ANNUAL RETURN MADE UP TO 19/08/92

View Document

07/01/927 January 1992 ANNUAL RETURN MADE UP TO 19/08/91

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/11/905 November 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 ANNUAL RETURN MADE UP TO 18/07/90

View Document

17/02/8917 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/02/8917 February 1989 REGISTERED OFFICE CHANGED ON 17/02/89 FROM: 34 ST. NICHOLAS STREET BRISTOL BS1 1TS

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company