BERKELEY BURKE MACARTNEY & DOWIE LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 Application to strike the company off the register

View Document

05/03/255 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Registered office address changed from Shawell Manor Main Street Shawell Lutterworth LE17 6AG England to Bluebell Cottage Catthorpe Road Shawell Lutterworth LE17 6AQ on 2023-09-21

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Registered office address changed from Berkeley Burke House, Regent Street, Leicester Leicestershire LE1 7BR to Shawell Manor Main Street Shawell Lutterworth LE17 6AG on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Amended accounts for a small company made up to 2020-06-30

View Document

08/03/218 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 CORPORATE SECRETARY APPOINTED HERMES TRUST LIMITED

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, SECRETARY MARK COX

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW EMERY

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DURANT

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA GOTCH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

26/04/1826 April 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

09/06/179 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

28/01/1628 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

21/09/1521 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

17/09/1417 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MRS NICOLA GOTCH

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR ANDREW JAMES WILLIAM EMERY

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS

View Document

05/03/145 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DURANT / 02/08/2012

View Document

20/06/1320 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SANTANEY

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/06/1220 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR GARETH CHARLES ROBERTS

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR DAVID KENNETH SANTANEY

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DURANT / 11/06/2010

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MR ANTHONY JAMES DURANT

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR PETER LINNECAR

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR PETER SHELTON

View Document

26/06/0926 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER LINNECAR / 01/06/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information