BERKELEY CONSTRUCTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
29/01/1429 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/06/133 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA DREWE

View Document

22/09/1222 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY LINDA DREWE

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LNDA DREWE / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KENNETH BOYOTT / 21/09/2012

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED ALAN KENNETH BOYOTT

View Document

29/03/1229 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MS LNDA DREWE

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN GILGER

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MS LINDA DREWE

View Document

17/03/1017 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR KEVIN GILGER

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR READ

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY LINDA DREWE

View Document

25/02/0925 February 2009 RETURN MADE UP TO 05/02/09; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 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