BERKELEY HEATH ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

21/11/2421 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

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

13/11/2313 November 2023 Appointment of Mrs Katy Cullimore as a director on 2023-10-24

View Document

13/11/2313 November 2023 Termination of appointment of Susan Helen Cullimore as a secretary on 2023-10-24

View Document

13/11/2313 November 2023 Appointment of Miss Victoria Anne Bate as a secretary on 2023-10-24

View Document

20/07/2320 July 2023 Director's details changed for Anthony James Stanley Cullimore on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Susan Helen Cullimore on 2023-07-20

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

16/12/2216 December 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

13/01/2213 January 2022 Notification of a person with significant control statement

View Document

07/01/227 January 2022 Cessation of Susan Helen Cullimore as a person with significant control on 2020-10-23

View Document

07/01/227 January 2022 Cessation of Anthony James Stanley Cullimore as a person with significant control on 2020-10-23

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

23/12/2123 December 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

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 1505

View Document

13/11/2013 November 2020 ARTICLES OF ASSOCIATION

View Document

13/11/2013 November 2020 ADOPT ARTICLES 23/10/2020

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043321760001

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/12/1628 December 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

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM CORNERSTONE HOUSE MIDLAND WAY, THORNBURY BRISTOL BS35 2BS

View Document

06/01/166 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 01/01/15 STATEMENT OF CAPITAL GBP 506

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES STANLEY CULLIMORE / 08/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN CULLIMORE / 08/10/2015

View Document

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

View Accounts

21/02/1521 February 2015 DIRECTOR APPOINTED JAMES CULLIMORE

View Document

09/01/159 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/12/1430 December 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

14/01/1414 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

11/05/1211 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 505

View Document

11/05/1211 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1211 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/01/10 STATEMENT OF CAPITAL GBP 506

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES STANLEY CULLIMORE / 13/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN CULLIMORE / 13/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

13/02/0913 February 2009 NC INC ALREADY ADJUSTED 09/01/09

View Document

13/02/0913 February 2009 GBP NC 1000/10000 09/01/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 COMPANY NAME CHANGED BERKELEY HEATH LIVESTOCK LIMITED CERTIFICATE ISSUED ON 20/06/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0214 January 2002 COMPANY NAME CHANGED GRANDBELL LIMITED CERTIFICATE ISSUED ON 14/01/02

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/11/0130 November 2001 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