THE BERWICK GROUP LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mrs Dianne Elizabeth Buchanan as a director on 2025-08-01

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PETERS / 11/05/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PETERS / 11/05/2020

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PETERS / 02/05/2019

View Document

03/05/193 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PETERS / 02/05/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD ADRIAN SCROPE

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOGGIS-ROLFE

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/03/1528 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/03/1429 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 11 HANOVER SQUARE LONDON W1S 1JJ

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/04/1215 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/04/0910 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/11/017 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 51 LINCOLNS INN FIELDS LONDON WC2A 3LZ

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 AMEND 882-20 X £1 SHARES 20/9/99

View Document

20/12/0020 December 2000 AMEN 882-300000 X £1 SH 16/11/99

View Document

20/12/0020 December 2000 SHARES AGREEMENT OTC

View Document

20/12/0020 December 2000 AMEND 882-999 X £1 SHARE 26/3/99

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 NC INC ALREADY ADJUSTED 16/11/99

View Document

17/12/9917 December 1999 ALTER MEM AND ARTS 16/11/99

View Document

17/12/9917 December 1999 £ NC 1020/301020 16/11/99

View Document

17/12/9917 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9917 December 1999 ALTER MEM AND ARTS 16/11/99

View Document

17/12/9917 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/99

View Document

17/12/9917 December 1999 NC INC ALREADY ADJUSTED 20/09/99

View Document

17/12/9917 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/99

View Document

15/10/9915 October 1999 £ NC 1000/1020 20/09/99

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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