THE BERTIE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/04/253 April 2025 Director's details changed for Mr Martin John Diment on 2025-04-03

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

27/07/2327 July 2023 Cessation of Karen Jean Diment as a person with significant control on 2023-06-30

View Document

27/07/2327 July 2023 Notification of The Reggie Group Ltd as a person with significant control on 2023-06-30

View Document

27/07/2327 July 2023 Cessation of Martin John Diment as a person with significant control on 2023-06-30

View Document

24/04/2324 April 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

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

View Accounts

31/03/2331 March 2023 Change of details for Ms Karen Jean Diment as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mrs Karen Jean Bayliss as a person with significant control on 2023-03-30

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

15/11/2015 November 2020 COMPANY NAME CHANGED BAYLISS INNS LIMITED CERTIFICATE ISSUED ON 15/11/20

View Document

13/05/2013 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR MARTIN JOHN DIMENT

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN DIMENT

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

19/02/2019 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JEAN BAYLISS / 18/11/2019

View Document

10/02/2010 February 2020 SECRETARY'S CHANGE OF PARTICULARS / KAREN JEAN BAYLISS / 18/11/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN JEAN BAYLISS / 19/02/2019

View Document

15/03/1915 March 2019 CESSATION OF GUY BAYLISS AS A PSC

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR GUY BAYLISS

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN JEAN BAYLISS / 26/04/2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM THE LIGHTER INN THE QUAY TOPSHAM DEVON EX3 0HZ ENGLAND

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JEAN BAYLISS / 26/04/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUY BAYLISS / 26/04/2013

View Document

08/04/138 April 2013 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