BERKELEY BUSINESS FORMS LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Registered office address changed from Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Statement of affairs

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

12/01/2312 January 2023 Registered office address changed from Pendle Court Evans Way Rowleys Park Shotton Deeside Flintshire CH5 1QJ to Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG on 2023-01-12

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

02/04/212 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024773820004

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANCHESTER PRINTERS GROUP LIMITED

View Document

03/05/203 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024773820002

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024773820003

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN LEE PAGE / 27/09/2019

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN PAGE

View Document

03/10/193 October 2019 CESSATION OF GAVIN LEE PAGE AS A PSC

View Document

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

View Accounts

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN PAGE

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

04/01/194 January 2019 CESSATION OF EDWARD DAVID MORTLOCK AS A PSC

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER MORTLOCK

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MELISSA CHAAYA

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MORTLOCK

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MS SARAH ANN PINKNEY

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR GAVIN LEE PAGE

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024773820002

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD DAVID MORTLOCK

View Document

30/11/1830 November 2018 CESSATION OF JENNIFER MORTLOCK AS A PSC

View Document

24/10/1824 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/04/186 April 2018 CESSATION OF DAVID ROBERT MORTLOCK AS A PSC

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MORTLOCK

View Document

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

View Accounts

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MORTLOCK

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MS MELISSA CHAAYA

View Document

17/05/1717 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MORTLOCK / 03/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MORTLOCK / 03/11/2016

View Document

08/11/168 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MORTLOCK / 03/11/2016

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MORTLOCK / 14/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MORTLOCK / 14/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MORTLOCK / 14/08/2015

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MORTLOCK / 05/03/2010

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MORTLOCK / 05/03/2010

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: H11 CHESTER ENTERPRISE CENTRE HOOLE BRIDGE CHESTER CH2 3NE

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 AUDITOR'S RESIGNATION

View Document

07/04/007 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: UNIT C8, CHESTER ENTERPRISE CENTRE, HOOLE BRIDGE, CHESTER.CH2 3NE

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: C/O MACFARLANE & CO 2ND FLOOR, CUNARD BUILDING WATER STREET LIVERPOOL L3 1DS

View Document

27/03/9027 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/905 March 1990 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