BR 2 YEAR LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewAdministrator's progress report

View Document

22/04/2522 April 2025 Administrator's progress report

View Document

07/03/257 March 2025 Notice of extension of period of Administration

View Document

24/12/2424 December 2024 Notice of order removing administrator from office

View Document

24/12/2424 December 2024 Notice of appointment of a replacement or additional administrator

View Document

19/10/2419 October 2024 Administrator's progress report

View Document

10/07/2410 July 2024 Statement of affairs with form AM02SOA

View Document

01/06/241 June 2024 Notice of deemed approval of proposals

View Document

14/05/2414 May 2024 Statement of administrator's proposal

View Document

23/03/2423 March 2024 Registered office address changed from 1 Thames Side Windsor SL4 1QN England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-03-23

View Document

23/03/2423 March 2024 Appointment of an administrator

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

24/09/2224 September 2022 Registration of charge 111326120001, created on 2022-09-19

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

29/10/2029 October 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

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

View Accounts

09/03/209 March 2020 CESSATION OF PEQUETA LTD AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKELEY RUTHERFORD LIMITED

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

03/10/193 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM SUITE 2 6TH FLOOR ARRIVE MEDIA CITY UK SALFORD M50 2NT

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR GARY PAUL MILLER-CHEEVERS

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEQUETA LTD

View Document

28/02/1928 February 2019 CESSATION OF PAUL STEPHEN GRIFFITHS AS A PSC

View Document

28/02/1928 February 2019 CESSATION OF BERKELEY RUTHERFORD LIMITED AS A PSC

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL STEPHEN GRIFFITHS / 05/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKELEY RUTHERFORD LIMITED

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 15 THE GREENHOUSE BROADWAY MEDIA CITY UK MANCHESTER M50 2EQ UNITED KINGDOM

View Document

04/01/184 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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