BERTREY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

15/01/2515 January 2025 Secretary's details changed for Secretarial Appointments Ltd on 2025-01-15

View Document

15/01/2515 January 2025 Registered office address changed from B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW England to Suite 429, Apex House Thomas Street Trethomas Caerphilly CF83 8DP on 2025-01-15

View Document

10/01/2510 January 2025 Secretary's details changed for Secretarial Appointments Ltd on 2025-01-10

View Document

10/01/2510 January 2025 Registered office address changed from B1 Old Gloucester Road Hambrook Bristol BS16 1GW England to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2025-01-10

View Document

10/01/2510 January 2025 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales to B1 Old Gloucester Road Hambrook Bristol BS16 1GW on 2025-01-10

View Document

10/01/2510 January 2025 Change of details for Shaun Gwyn Brannigan as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Secretary's details changed for Secretarial Appointments Ltd on 2025-01-10

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

11/05/2411 May 2024 Cessation of Janine Veronica Brannigan as a person with significant control on 2024-03-31

View Document

11/05/2411 May 2024 Termination of appointment of Janine Veronica Brannigan as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Purchase of own shares.

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Cancellation of shares. Statement of capital on 2023-10-25

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Statement of capital on 2023-11-07

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

02/07/232 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/11/2220 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/05/212 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / SHAUN GWYN BRANNIGAN / 08/11/2020

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / JANINE VERONICA BRANNIGAN / 08/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GWYN BRANNIGAN / 08/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE VERONICA BRANNIGAN / 08/11/2020

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 3 OLD ESTATE YARD NORTH STOKE LANE UPTON CHEYNEY BRISTOL BS30 6ND ENGLAND

View Document

26/04/2026 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

15/07/1915 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/08/1825 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / SHAUN GWYN BRANNIGAN / 26/07/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE VERONICA BRANNIGAN

View Document

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

View Accounts

18/11/1718 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MRS JANINE VERONICA BRANNIGAN

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM UNIT 2, SIMMONDS BUILDINGS BRISTOL ROAD HAMBROOK BRISTOL BS16 1RY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

21/07/1521 July 2015 CORPORATE SECRETARY APPOINTED SECRETARIAL APPOINTMENTS LTD

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GWYN BRANNIGAN / 29/06/2015

View Document

21/07/1521 July 2015 26/07/10 STATEMENT OF CAPITAL GBP 2200

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 18/09/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

05/09/135 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

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

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

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

View Accounts

27/07/1127 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

09/07/119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/06/2011

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GWYN BRANNIGAN / 01/10/2009

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/10/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BRANNIGAN / 09/07/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY APPOINTED SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAUN BRANNIGAN / 25/07/2008

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY SHAUN BRANNIGAN

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA SMITH

View Document

05/05/085 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN

View Document

26/07/0426 July 2004 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