THE BERTIE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 04/04/254 April 2025 | Confirmation statement made on 2025-04-03 with updates | 
| 03/04/253 April 2025 | Director's details changed for Mr Martin John Diment on 2025-04-03 | 
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-03 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 04/08/234 August 2023 | Resolutions | 
| 04/08/234 August 2023 | Resolutions | 
| 04/08/234 August 2023 | Resolutions | 
| 27/07/2327 July 2023 | Cessation of Karen Jean Diment as a person with significant control on 2023-06-30 | 
| 27/07/2327 July 2023 | Notification of The Reggie Group Ltd as a person with significant control on 2023-06-30 | 
| 27/07/2327 July 2023 | Cessation of Martin John Diment as a person with significant control on 2023-06-30 | 
| 24/04/2324 April 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 | 
| 03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 31/03/2331 March 2023 | Change of details for Ms Karen Jean Diment as a person with significant control on 2023-03-30 | 
| 30/03/2330 March 2023 | Change of details for Mrs Karen Jean Bayliss as a person with significant control on 2023-03-30 | 
| 20/01/2320 January 2023 | Total exemption full accounts made up to 2022-04-30 | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2021-04-30 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL | 
| 14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES | 
| 15/11/2015 November 2020 | COMPANY NAME CHANGED BAYLISS INNS LIMITED CERTIFICATE ISSUED ON 15/11/20 | 
| 13/05/2013 May 2020 | CHANGE OF PARTICULARS FOR A PSC | 
| 12/05/2012 May 2020 | DIRECTOR APPOINTED MR MARTIN JOHN DIMENT | 
| 12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN DIMENT | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES | 
| 19/02/2019 February 2020 | 30/04/19 TOTAL EXEMPTION FULL | 
| 10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JEAN BAYLISS / 18/11/2019 | 
| 10/02/2010 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JEAN BAYLISS / 18/11/2019 | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES | 
| 15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS KAREN JEAN BAYLISS / 19/02/2019 | 
| 15/03/1915 March 2019 | CESSATION OF GUY BAYLISS AS A PSC | 
| 15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GUY BAYLISS | 
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL | 
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES | 
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | 
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 22/04/1622 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders | 
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 20/04/1520 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders | 
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 30/04/1430 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders | 
| 14/05/1314 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JEAN BAYLISS / 26/04/2013 | 
| 14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM THE LIGHTER INN THE QUAY TOPSHAM DEVON EX3 0HZ ENGLAND | 
| 14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JEAN BAYLISS / 26/04/2013 | 
| 14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GUY BAYLISS / 26/04/2013 | 
| 08/04/138 April 2013 | 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