BERCO CONTRACTS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Application to strike the company off the register

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/01/2021

View Document

10/03/2110 March 2021 CESSATION OF ANDREW MICHAEL BAYLISS AS A PSC

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG UNITED KINGDOM

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A B MIDLANDS ( HOLDINGS) LIMITED

View Document

23/07/1923 July 2019 CESSATION OF ANDREW MICHAEL BAYLISS AS A PSC

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAYLISS

View Document

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

View Accounts

10/01/1910 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR BILLY BAYLISS

View Document

12/07/1812 July 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL BAYLISS

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR MOLLY BAYLISS

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR ANDREW MICHAEL BAYLISS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM BRANDON RECYCLING WORKS BRANDON WAY WEST BROMWICH WEST MIDLANDS B70 9PQ

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MISS MOLLY GRACE BAYLISS

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAYLISS

View Document

22/03/1622 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY MJM ACCOUNTANCY SERVICES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 3 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/03/1211 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BAYLISS / 15/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MJM ACCOUNTANCY SERVICES / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MJM ACCOUNTANCY SERVICES

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ANDREW MICHAEL BAYLISS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

05/02/095 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE MAPLES 5 LTD


  • 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