THE BERNARD WORKS PROJECT LTD
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
29/10/2429 October 2024 | Accounts for a dormant company made up to 2024-03-29 |
07/05/247 May 2024 | Termination of appointment of Maxwell David Shaw James as a director on 2023-05-26 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
07/05/247 May 2024 | Termination of appointment of Charles Calverley as a director on 2023-05-26 |
08/04/248 April 2024 | Termination of appointment of Alan Geoffrey Drew as a director on 2024-04-05 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
12/12/2312 December 2023 | Director's details changed for Mr Alan Geoffrey Drew on 2023-10-12 |
30/11/2330 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
11/09/2311 September 2023 | Change of details for Mr Nicholas James Hartwright as a person with significant control on 2023-09-11 |
11/09/2311 September 2023 | Registered office address changed from 58 Old Compton Street Old Compton Street London W1D 4UF United Kingdom to 4 Thameside Industrial Estate Factory Road London E16 2HB on 2023-09-11 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
09/12/229 December 2022 | Accounts for a dormant company made up to 2022-03-29 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with no updates |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
09/12/219 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
22/02/2122 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DREW / 05/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
17/01/2017 January 2020 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
16/05/1916 May 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HARTWRIGHT / 16/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/08/182 August 2018 | DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES |
02/08/182 August 2018 | DIRECTOR APPOINTED MR CHARLES CALVERLEY |
02/08/182 August 2018 | DIRECTOR APPOINTED MR ALAN DREW |
14/05/1814 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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