BERKELEY BOOKS

Company Documents

DateDescription
20/01/2520 January 2025 Appointment of Mr Leslie John Boyd Bendall as a director on 2024-10-21

View Document

16/01/2516 January 2025 Cessation of Eugene Peter Francis Camper as a person with significant control on 2024-10-20

View Document

16/01/2516 January 2025 Termination of appointment of Eugene Peter Francis Camper as a director on 2024-10-20

View Document

16/01/2516 January 2025 Termination of appointment of Leslie John Boyd Bendall as a director on 2024-10-20

View Document

08/01/258 January 2025 Appointment of Reverand Stephen Phillip Godsell as a director on 2024-12-02

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

04/01/254 January 2025 Registered office address changed from 10 Lantern Close Berkeley Gloucestershire GL13 9DE to Berkeley Library School Lane Berkeley GL13 9DQ on 2025-01-04

View Document

04/01/254 January 2025 Termination of appointment of Eugene Peter Francis Camper as a secretary on 2024-10-20

View Document

04/01/254 January 2025 Appointment of Mr Carl Peter Jenner as a secretary on 2024-10-21

View Document

04/01/254 January 2025 Appointment of Mr Paul Turner as a director on 2024-10-21

View Document

04/01/254 January 2025 Appointment of Mr Carl Peter Jenner as a director on 2024-10-21

View Document

04/01/254 January 2025 Termination of appointment of Gordon Alexander Stark Craig as a director on 2024-11-01

View Document

04/01/254 January 2025 Notification of Carl Peter Jenner as a person with significant control on 2024-10-21

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/11/239 November 2023 Appointment of Mr Leslie John Boyd Bendall as a director on 2023-06-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

09/11/239 November 2023 Appointment of Mr Gordon Alexander Stark Craig as a director on 2023-06-01

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Termination of appointment of Claire Horrex as a director on 2023-05-18

View Document

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

View Accounts

17/02/2317 February 2023 Termination of appointment of Katie Elizabeth Endacott as a director on 2023-02-15

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

09/11/219 November 2021 Termination of appointment of Barbara Anne Whitwam Davis as a director on 2021-11-09

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROME

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MS KATIE ELIZABETH ENDACOTT

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/11/1512 November 2015 09/11/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/12/142 December 2014 09/11/14 NO MEMBER LIST

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MRS BARBARA ANNE WHITWAM DAVIS

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MRS BARBARA ANNE WHITWAM DAVIS

View Document

03/11/143 November 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

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARKLOVE

View Document

19/11/1319 November 2013 09/11/13 NO MEMBER LIST

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

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

View Accounts

30/01/1330 January 2013 DIRECTOR APPOINTED MRS DEBORAH MARKLOVE

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS DEBORAH MARKLOVE

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / EUGINE PETER FRANCIS CAMPER / 28/01/2013

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR MICHAEL ROME

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWD-EXWORTH

View Document

12/11/1212 November 2012 09/11/12 NO MEMBER LIST

View Document

18/10/1218 October 2012 ALTER ARTICLES 15/10/2012

View Document

28/08/1228 August 2012 ADOPT ARTICLES 10/08/2012

View Document

01/08/121 August 2012 COMPANY NAME CHANGED BERKELEY BOOKS LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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