BERTREY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-23 with no updates |
15/01/2515 January 2025 | Secretary's details changed for Secretarial Appointments Ltd on 2025-01-15 |
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 |
10/01/2510 January 2025 | Secretary's details changed for Secretarial Appointments Ltd on 2025-01-10 |
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 |
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 |
10/01/2510 January 2025 | Change of details for Shaun Gwyn Brannigan as a person with significant control on 2025-01-10 |
10/01/2510 January 2025 | Secretary's details changed for Secretarial Appointments Ltd on 2025-01-10 |
30/11/2430 November 2024 | Micro company accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-23 with updates |
11/05/2411 May 2024 | Cessation of Janine Veronica Brannigan as a person with significant control on 2024-03-31 |
11/05/2411 May 2024 | Termination of appointment of Janine Veronica Brannigan as a director on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Purchase of own shares. |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
07/11/237 November 2023 | |
07/11/237 November 2023 | Cancellation of shares. Statement of capital on 2023-10-25 |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Statement of capital on 2023-11-07 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
02/07/232 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/11/2220 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/05/212 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / SHAUN GWYN BRANNIGAN / 08/11/2020 |
09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / JANINE VERONICA BRANNIGAN / 08/11/2020 |
09/11/209 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GWYN BRANNIGAN / 08/11/2020 |
09/11/209 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE VERONICA BRANNIGAN / 08/11/2020 |
09/08/209 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
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 |
26/04/2026 April 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
15/07/1915 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/08/1825 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / SHAUN GWYN BRANNIGAN / 26/07/2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE VERONICA BRANNIGAN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/11/1718 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
23/07/1723 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
27/04/1727 April 2017 | DIRECTOR APPOINTED MRS JANINE VERONICA BRANNIGAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM UNIT 2, SIMMONDS BUILDINGS BRISTOL ROAD HAMBROOK BRISTOL BS16 1RY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP |
21/07/1521 July 2015 | CORPORATE SECRETARY APPOINTED SECRETARIAL APPOINTMENTS LTD |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GWYN BRANNIGAN / 29/06/2015 |
21/07/1521 July 2015 | 26/07/10 STATEMENT OF CAPITAL GBP 2200 |
21/07/1521 July 2015 | APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
18/08/1418 August 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 18/09/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL |
05/09/135 September 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/08/129 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/07/1127 July 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
09/07/119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/06/2011 |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/08/103 August 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GWYN BRANNIGAN / 01/10/2009 |
03/08/103 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/10/2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
20/08/0920 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BRANNIGAN / 09/07/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/08/085 August 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | SECRETARY APPOINTED SMALL FIRMS SECRETARY SERVICES LIMITED |
04/08/084 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAUN BRANNIGAN / 25/07/2008 |
04/08/084 August 2008 | APPOINTMENT TERMINATED SECRETARY SHAUN BRANNIGAN |
04/08/084 August 2008 | APPOINTMENT TERMINATED DIRECTOR AMANDA SMITH |
05/05/085 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/10/0718 October 2007 | RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/08/068 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/08/068 August 2006 | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/05/064 May 2006 | NEW DIRECTOR APPOINTED |
04/05/064 May 2006 | DIRECTOR RESIGNED |
26/08/0526 August 2005 | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/08/0516 August 2005 | REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN |
26/07/0426 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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