JOSEPH BERKELEY LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
06/08/246 August 2024 | Appointment of Mr Ernest William Bernard O'brien as a secretary on 2024-08-01 |
06/08/246 August 2024 | Cessation of Ernest William O'brien as a person with significant control on 2024-08-01 |
05/07/245 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
14/12/2314 December 2023 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to 11 Hawarden Road Penyffordd Chester CH4 0JD on 2023-12-14 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with no updates |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | FIRST GAZETTE |
08/11/138 November 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/01/1330 January 2013 | DISS40 (DISS40(SOAD)) |
29/01/1329 January 2013 | FIRST GAZETTE |
25/01/1325 January 2013 | Annual return made up to 30 September 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/12/1119 December 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/12/1011 December 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/07/1028 July 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
15/07/1015 July 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
14/12/0914 December 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
18/11/0918 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
19/02/0919 February 2009 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
05/10/075 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/10/062 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
05/10/055 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
18/10/0318 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
14/05/0314 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
12/05/0312 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
26/10/0226 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
26/06/0026 June 2000 | REGISTERED OFFICE CHANGED ON 26/06/00 FROM: THE LIMES LIXWM HOLYWELL FLINTSHIRE CH8 8LU |
24/05/0024 May 2000 | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
08/12/998 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/998 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/998 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/998 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/998 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/986 November 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
04/11/984 November 1998 | RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS |
22/10/9722 October 1997 | REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 12-14 ST MARY'S STREET NEWPORT SALOP TF10 7AB |
22/10/9722 October 1997 | DIRECTOR RESIGNED |
22/10/9722 October 1997 | SECRETARY RESIGNED |
22/10/9722 October 1997 | NEW DIRECTOR APPOINTED |
22/10/9722 October 1997 | NEW SECRETARY APPOINTED |
09/10/979 October 1997 | 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