BERKELEY RUTHERFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

23/12/2423 December 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

24/09/2224 September 2022 Registration of charge 100406580001, created on 2022-09-19

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Notification of Thirlmere Financial Ltd as a person with significant control on 2021-06-21

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 412 THE BOX WORKS 4 WORSLEY STREET MANCHESTER GREATER MANCHESTER M15 4NU UNITED KINGDOM

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 1 THAMES SIDE THAMES SIDE WINDSOR SL4 1QN ENGLAND

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM SUITE 3, 5TH FLOOR ARRIVE, WHITE MEDIACITYUK SALFORD MANCHESTER M50 2NT UNITED KINGDOM

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 1 THAMES SIDE WINDSOR SL4 1QN ENGLAND

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR GARY PAUL MILLER-CHEEVERS

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP UNITED KINGDOM

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

26/02/1926 February 2019 CESSATION OF DIANE JOYCE GRIFFITHS AS A PSC

View Document

26/02/1926 February 2019 CESSATION OF PAUL STEPHEN GRIFFITHS AS A PSC

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEQUETA LTD

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR. PAUL STEPHEN GRIFFITHS / 05/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MRS DIANE JOYCE GRIFFITHS / 05/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL STEPHEN GRIFFITHS / 05/02/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR. PAUL STEPHEN GRIFFITHS / 03/03/2018

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE JOYCE GRIFFITHS

View Document

06/12/186 December 2018 CESSATION OF PAUL STEPHEN GRIFFITHS AS A PSC

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN GRIFFITHS

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 156 BEWLEY DRIVE LIVERPOOL L32 9PQ ENGLAND

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

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

View Accounts

03/03/163 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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