BERKELEY LOGISTICS LTD

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-07-31

View Document

03/02/223 February 2022 Cessation of Christopher Butler as a person with significant control on 2022-01-25

View Document

03/02/223 February 2022 Appointment of Mr Christopher Thatcher as a director on 2022-01-25

View Document

03/02/223 February 2022 Termination of appointment of Christopher Butler as a director on 2022-01-25

View Document

03/02/223 February 2022 Notification of Christopher Thatcher as a person with significant control on 2022-01-25

View Document

03/02/223 February 2022 Registered office address changed from 48 Beeches Road Walsall Walsall WS3 1EZ United Kingdom to 86 Beaconsfield Road Leicester LE3 0FF on 2022-02-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER BUTLER

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 91 WOODLANDS ROAD DONCASTER DN6 7JY UNITED KINGDOM

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR GARY BILLING

View Document

08/01/218 January 2021 CESSATION OF GARY BILLING AS A PSC

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BUTLER

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR GARY BILLING

View Document

06/11/206 November 2020 CESSATION OF SIMON RUSHTON AS A PSC

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BILLING

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON RUSHTON

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 55 SHUTTLEWORTH ROAD LONDON SW11 3DJ UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CESSATION OF GERALD HUDSON AS A PSC

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RUSHTON

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 18 CARR LANE WARSOP MANSFIELD NG20 0BN UNITED KINGDOM

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR SIMON RUSHTON

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD HUDSON

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD HUDSON

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

07/08/177 August 2017 CESSATION OF STEVEN MILLS AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 18 CARR LANE WARSOP MANSFIELD NG20 0BN UNITED KINGDOM

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED GERALD HUDSON

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

04/04/174 April 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN MEADE

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM FLAT 12, BOURNE HOUSE FORBES CLOSE LONDON NW2 7EQ UNITED KINGDOM

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM FLAT 1 76 PRIVATE ROAD MAPPERLEY NOTTINGHAM NG3 5FQ UNITED KINGDOM

View Document

01/09/161 September 2016 DIRECTOR APPOINTED NATHAN MEADE

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MILLS

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 DIRECTOR APPOINTED STEVEN MILLS

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 86 WEST WAY RICKMANSWORTH WD3 7EN UNITED KINGDOM

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PERRY

View Document

24/02/1624 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON MCMICHAEL

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MATTHEW PERRY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR APPOINTED GORDON MCMICHAEL

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 5 NICHOLSON STREET CARLISLE CA2 4AD UNITED KINGDOM

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GOODMAN

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED ELIZABETH GOODMAN

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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