BERKELEY ENVIRONMENTAL SYSTEMS (MIDLANDS) LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 SECTION 519

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HALL

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALL

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 SECTION 519

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/12/1013 December 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

21/09/1021 September 2010 PREVEXT FROM 31/12/2009 TO 30/04/2010

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM TUDOR HOUSE 649 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1EZ

View Document

22/06/1022 June 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR JAMES STUART LAWRIE

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR MAURICE MCBRIDE

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED TIMOTHY STEVENSON HALL

View Document

22/06/1022 June 2010 SECRETARY APPOINTED TIMOTHY STEVENSON HALL

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN RAINBOW

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY WALL

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/1029 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/1029 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: EACOTT WORRALL GRENVILLE COURT BRITWELL ROAD BURNHAM BURNHAM SL1 8DF

View Document

09/01/039 January 2003 AUDITOR'S RESIGNATION

View Document

08/10/028 October 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 S366A DISP HOLDING AGM 07/08/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 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