BERTRAM PROPERTY MANAGERS (WEYMOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Mr John Peter Newton as a person with significant control on 2025-09-11

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

02/06/252 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/11/2419 November 2024 Notification of Richard Mark Watson as a person with significant control on 2024-11-18

View Document

19/11/2419 November 2024 Appointment of Mr Richard Mark Watson as a director on 2024-11-18

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

21/10/2421 October 2024 Appointment of Mrs Mary Stevens as a director on 2024-09-30

View Document

21/10/2421 October 2024 Registered office address changed from Bincleaves Court 28 Bincleaves Road Weymouth Dorset DT4 8RL to Flat 11 Bincleaves Court Bincleaves Road Weymouth Dorset DT4 8RL on 2024-10-21

View Document

21/10/2421 October 2024 Cessation of Elizabeth Brenda Grimshaw as a person with significant control on 2024-09-30

View Document

21/10/2421 October 2024 Appointment of Mrs Mary Stevens as a secretary on 2024-09-30

View Document

21/10/2421 October 2024 Termination of appointment of Elizabeth Brenda Grimshaw as a secretary on 2024-09-30

View Document

21/10/2421 October 2024 Termination of appointment of Elizabeth Brenda Grimshaw as a director on 2024-09-30

View Document

21/10/2421 October 2024 Notification of Mary Stevens as a person with significant control on 2024-09-30

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

31/05/2431 May 2024 Second filing of Confirmation Statement dated 2023-06-28

View Document

23/05/2423 May 2024 Cessation of Andrea Shepherd as a person with significant control on 2024-05-21

View Document

23/05/2423 May 2024 Director's details changed for Mr Richard Frank Moore on 2024-05-22

View Document

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

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

16/05/2316 May 2023 Cessation of Stephen William Hanger as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of Stephen William Hanger as a director on 2023-05-16

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Termination of appointment of Christine Beatrice Alice Nutman as a director on 2021-07-22

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-28 with updates

View Document

02/08/212 August 2021 Cessation of Christine Beatrice Alice Nutman as a person with significant control on 2021-07-22

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/07/1621 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/07/1522 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/08/148 August 2014 DIRECTOR APPOINTED MR STEPHEN WILLIAM HANGER

View Document

05/08/145 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/08/1314 August 2013 DIRECTOR APPOINTED MR RICHARD FRANK MOORE

View Document

17/07/1317 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR LORNA BARBER

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/07/1223 July 2012 DIRECTOR APPOINTED MRS CHRISTINE BEATRICE ALICE NUTMAN

View Document

23/07/1223 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HUNT

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MRS LORNA BARBER

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN GRIMSHAW

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER VICTOR HUNT / 28/06/2011

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BRENDA GRIMSHAW / 28/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER VICTOR HUNT / 28/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN GRIMSHAW / 28/06/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN GRIMSHAW / 28/06/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0611 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0512 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0413 July 2004 RETURN MADE UP TO 28/06/04; CHANGE OF MEMBERS

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 28/06/03; CHANGE OF MEMBERS

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0120 June 2001 RETURN MADE UP TO 28/06/01; NO CHANGE OF MEMBERS

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0028 June 2000 RETURN MADE UP TO 28/06/00; CHANGE OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 RETURN MADE UP TO 28/06/98; CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/06/9729 June 1997 RETURN MADE UP TO 28/06/97; CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/06/9627 June 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/07/9422 July 1994 RETURN MADE UP TO 28/06/94; CHANGE OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 RETURN MADE UP TO 28/06/93; CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/07/928 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/928 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/928 July 1992 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 28/06/91; CHANGE OF MEMBERS

View Document

05/07/915 July 1991 RETURN MADE UP TO 28/06/90; CHANGE OF MEMBERS

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 23/08/88; CHANGE OF MEMBERS

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8719 September 1987 RETURN MADE UP TO 13/08/87; NO CHANGE OF MEMBERS

View Document

19/09/8719 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: FLAT 12A BINCLEAVES ROAD WEYMOUTH DORSET DT4 8RL

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/10/869 October 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

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