THE BERNARD WORKS PROJECT LTD

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-03-29

View Document

07/05/247 May 2024 Termination of appointment of Maxwell David Shaw James as a director on 2023-05-26

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

07/05/247 May 2024 Termination of appointment of Charles Calverley as a director on 2023-05-26

View Document

08/04/248 April 2024 Termination of appointment of Alan Geoffrey Drew as a director on 2024-04-05

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

12/12/2312 December 2023 Director's details changed for Mr Alan Geoffrey Drew on 2023-10-12

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/09/2311 September 2023 Change of details for Mr Nicholas James Hartwright as a person with significant control on 2023-09-11

View Document

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

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-29

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

09/12/219 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DREW / 05/05/2020

View Document

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

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/01/2017 January 2020 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HARTWRIGHT / 16/05/2019

View Document

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

View Accounts

02/08/182 August 2018 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR CHARLES CALVERLEY

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR ALAN DREW

View Document

14/05/1814 May 2018 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